Search icon

ERNESTO I. TORRES, D.M.D., P.A.

Company Details

Entity Name: ERNESTO I. TORRES, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Feb 1987 (38 years ago)
Document Number: J54954
FEI/EIN Number 59-2797995
Address: % ERNESTO I. TORRES, 4625 RIVERS EDGE VILLAGE #5402, PONCE INLET, FL 32127
Mail Address: % ERNESTO I. TORRES, 4625 RIVERS EDGE VILLAGE #5402, PONCE INLET, FL 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES, ERNESTO I. Agent 4625 RIVERS EDGE VILLAGE LANE, UNIT 5402, PONCE INLET, FL 32127

President

Name Role Address
TORRES, ERNESTO I. President 4625 RIVERS EDGE VILLAGE LN. UNIT 5402, PONCE INLET, FL 32127

Vice President

Name Role Address
TORRES, ERNESTO I. Vice President 4625 RIVERS EDGE VILLAGE LN. UNIT 5402, PONCE INLET, FL 32127

Secretary

Name Role Address
TORRES, ERNESTO I. Secretary 4625 RIVERS EDGE VILLAGE LN. UNIT 5402, PONCE INLET, FL 32127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-17 % ERNESTO I. TORRES, 4625 RIVERS EDGE VILLAGE #5402, PONCE INLET, FL 32127 No data
CHANGE OF MAILING ADDRESS 2006-03-17 % ERNESTO I. TORRES, 4625 RIVERS EDGE VILLAGE #5402, PONCE INLET, FL 32127 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-17 4625 RIVERS EDGE VILLAGE LANE, UNIT 5402, PONCE INLET, FL 32127 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-03-17

Date of last update: 04 Feb 2025

Sources: Florida Department of State