Search icon

TOUCHSTONE CERTIFICATION, INC. - Florida Company Profile

Company Details

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

TOUCHSTONE CERTIFICATION, 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: 20 Sep 2000 (25 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P00000089199
FEI/EIN Number 593676473

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

Address: 430 NE 7TH ST, GAINESVILLE, FL, 32601
Mail Address: 430 NE 7TH ST, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICH ELIZABETH Secretary 430 NE 7TH STREET, GAINESVILLE, FL, 32601
RICH ELIZABETH Treasurer 430 NE 7TH STREET, GAINESVILLE, FL, 32601
ZAM ZELMA S Chairman 7704 NW 22 LANE, GAINESVILLE, FL, 32605
RICH ELIZABETH Agent 430 NE 7TH ST, GAINESVILLE, FL, 32601
RICH ELIZABETH President 430 NE 7TH STREET, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 2004-12-16 TOUCHSTONE CERTIFICATION, INC. -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State