Search icon

FLIGHT TURBINE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: FLIGHT TURBINE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLIGHT TURBINE SERVICES INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1992 (33 years ago)
Date of dissolution: 02 Mar 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2007 (18 years ago)
Document Number: V58509
FEI/EIN Number 650354070

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 441 SW 176 AVENUE, PEMBROKE PINES, FL, 33029, US
Mail Address: PO BOX 297515, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBLES, MICHAEL Agent 441 SW 176 AVENUE, PEMBROKE PINES, FL, 33029
ROBLES, MICHAEL President 441 SW 176 AVENUE, PEMBROKE PINES, FL, 33029
ROBLES, MICHAEL Director 441 SW 176 AVENUE, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-03-02 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 441 SW 176 AVENUE, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2005-04-29 441 SW 176 AVENUE, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 441 SW 176 AVENUE, PEMBROKE PINES, FL 33029 -
REINSTATEMENT 1995-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2007-03-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-01-23
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-06-20
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State