Search icon

LEGAL SERVICES BY VIRGINIA TORRES, INC. - Florida Company Profile

Company Details

Entity Name: LEGAL SERVICES BY VIRGINIA TORRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEGAL SERVICES BY VIRGINIA TORRES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2001 (24 years ago)
Document Number: P01000009961
FEI/EIN Number 593694030

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

Address: 7285 Remington Oaks Drive, Lakeland, FL, U, Lakeland, FL, 33810, US
Mail Address: Post Office Box 746, Kathleen, FL, 33849, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHLUDT NATALIE Agent 7285 Remington Oaks Drive, Lakeland, FL, U, Lakeland, FL, 33810
Schludt Natalie President 7285 Remington Oaks Drive, Lakeland, FL, U, Lakeland, FL, 33810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 7285 Remington Oaks Drive, Lakeland, FL, USA, Lakeland, FL 33810 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 7285 Remington Oaks Drive, Lakeland, FL, USA, Lakeland, FL 33810 -
CHANGE OF MAILING ADDRESS 2020-04-30 7285 Remington Oaks Drive, Lakeland, FL, USA, Lakeland, FL 33810 -
REGISTERED AGENT NAME CHANGED 2012-02-23 SCHLUDT, NATALIE -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State