Search icon

TORIMAR, INC. - Florida Company Profile

Company Details

Entity Name: TORIMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORIMAR, 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: 24 Mar 2000 (25 years ago)
Date of dissolution: 07 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2004 (21 years ago)
Document Number: P00000030480
FEI/EIN Number 651006306

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

Address: 1799 W ATRLANTIC BLVD, POMAPNO BEACH, FL, 33069
Mail Address: 1799 W ATRLANTIC BLVD, POMAPNO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORIBIO INOCENTE President 870 SW 8 STREET, POMPANO BEACH, FL, 33060
TORIBIO INOCENTE Director 870 SW 8 STREET, POMPANO BEACH, FL, 33060
SANDERS BERTA M Agent 9550 NW 77TH AVENUE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2003-03-17 1799 W ATRLANTIC BLVD, POMAPNO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2003-03-17 1799 W ATRLANTIC BLVD, POMAPNO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 9550 NW 77TH AVENUE, SUITE 3, HIALEAH GARDENS, FL 33016 -
REGISTERED AGENT NAME CHANGED 2002-05-28 SANDERS, BERTA M -
REINSTATEMENT 2002-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
Voluntary Dissolution 2004-04-07
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-28
Domestic Profit 2000-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State