Search icon

TORAH EDUCATIONAL SOFTWARE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: TORAH EDUCATIONAL SOFTWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORAH EDUCATIONAL SOFTWARE, 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: 29 Apr 1988 (37 years ago)
Date of dissolution: 27 Jan 2015 (10 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 27 Jan 2015 (10 years ago)
Document Number: M78595
FEI/EIN Number 650058911

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

Address: 343 SPOOK ROCK ROAD, SUFFERN, NY, 10901, US
Mail Address: 343 SPOOK ROCK ROAD, SUFFERN, NY, 10901, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TORAH EDUCATIONAL SOFTWARE, INC., NEW YORK 2094736 NEW YORK

Key Officers & Management

Name Role Address
MILGRAM JEFFREY Vice President 455 RT 306, MONSEY, NY, 10952
MILGRAM JEFFREY Secretary 455 RT 306, MONSEY, NY, 10952
MILGRAM JEFFREY Director 455 RT 306, MONSEY, NY, 10952
FISHMAN EMANUEL President 455 RT 306, MONSEY, NY, 10952
FISHMAN EMANUEL Treasurer 455 RT 306, MONSEY, NY, 10952
FISHMAN EMANUEL Director 455 RT 306, MONSEY, NY, 10952
MILGRAM JEFF Agent 1119 RUSSELL DR., HIGHLAND BEACH, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-12 343 SPOOK ROCK ROAD, SUFFERN, NY 10901 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-03 343 SPOOK ROCK ROAD, SUFFERN, NY 10901 -
REGISTERED AGENT NAME CHANGED 1999-06-09 MILGRAM, JEFF -
REGISTERED AGENT ADDRESS CHANGED 1996-10-01 1119 RUSSELL DR., HIGHLAND BEACH, FL 33487 -
REINSTATEMENT 1996-10-01 - -
AMENDMENT 1996-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT 1993-08-10 - -

Documents

Name Date
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-07-26
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-03-08
ANNUAL REPORT 2003-03-03
ANNUAL REPORT 2002-10-31
ANNUAL REPORT 2001-01-23
ANNUAL REPORT 2000-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State