TORCH TECHNOLOGIES, INC. - Florida Company Profile

Entity Name: | TORCH TECHNOLOGIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Jan 2012 (14 years ago) |
Document Number: | F12000000376 |
FEI/EIN Number | 73-1659533 |
Address: | 4035 Chris Drive Suite C, Huntsville, AL, 35802, US |
Mail Address: | 4035 Chris Drive Suite C, Hunstville, AL, 35802, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Watson John | Director | 709 Harding Way, Huntsville, AL, 35802 |
Walz Cindy | Chief Financial Officer | 101 Harborview Drive, Madison, AL, 35758 |
Holder Don | Director | 2131 Springhouse Road, Huntsville, AL, 35802 |
Stanfield Mike | Director | 295 Forrest Hills Drive, Brownsboro, AL, 35741 |
Walker Bradley P | President | 4035 Chris Drive Suite C, Huntsville, AL, 35802 |
Bayston Dan | Director | 4035 Chris Drive Suite C, Huntsville, AL, 35802 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-10-06 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 4035 Chris Drive Suite C, Huntsville, AL 35802 | - |
CHANGE OF MAILING ADDRESS | 2014-04-29 | 4035 Chris Drive Suite C, Huntsville, AL 35802 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-21 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State