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