Search icon

TORNADO TOURNAMENT RODS INC. - Florida Company Profile

Company Details

Entity Name: TORNADO TOURNAMENT RODS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORNADO TOURNAMENT RODS 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: 05 Sep 1985 (40 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: M20290
FEI/EIN Number 592619853

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

Address: 4802 SW 75TH AVE., MIAMI, FL, 33155
Mail Address: 4802 SW 75TH AVE., MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLASANTE GLORIA President 4802 SW 75TH AVENUE, MIAMI, FL, 33155
VILLASANTE GLORIA Director 4802 SW 75TH AVENUE, MIAMI, FL, 33155
VILLASANTE GLORIA Agent 4802 SW 75TH AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2006-04-14 VILLASANTE, GLORIA -
AMENDMENT 2006-04-14 - -
AMENDMENT 2006-04-07 - -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1990-12-24 4802 SW 75TH AVENUE, MIAMI, FL 33155 -
REINSTATEMENT 1990-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF MAILING ADDRESS 1988-08-30 4802 SW 75TH AVE., MIAMI, FL 33155 -

Documents

Name Date
Amendment 2006-04-14
Amendment 2006-04-07
ANNUAL REPORT 2005-07-20
REINSTATEMENT 2004-10-19
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-13
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-02-16
ANNUAL REPORT 1998-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State