Entity Name: | PHILIP TORSIELLO MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Jul 2001 (24 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P01000067168 |
FEI/EIN Number | 593746715 |
Address: | 851 W. S.R. 436, STE. 1059, ALTAMONTE SPRINGS, FL, 32714, US |
Mail Address: | 3118 CECILIA DR., APOPKA, FL, 32703 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORSIELLO BETH A | Agent | 3118 CECILIA DR., APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
TORSIELLO PHILIP | Director | 3118 CECILIA DR., APOPKA, FL, 32703 |
TORSIELLO BETH A | Director | 3118 CECILIA DR., APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
TORSIELLO BETH A | President | 3118 CECILIA DR., APOPKA, FL, 32703 |
Name | Role | Address |
---|---|---|
TORSIELLO BETH A | Treasurer | 3118 CECILIA DR., APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-11-06 | 851 W. S.R. 436, STE. 1059, ALTAMONTE SPRINGS, FL 32714 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04900016769 | LAPSED | 04-CA-1455-O | ORANGE COUNTY CIRCUIT COURT | 2004-06-28 | 2009-07-12 | $35451.33 | CHARLES NOTARO, A/K/A CHUCK NOTARO, 2901 E. CENTRAL BLVD., ORLANDO, FL 32803 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-11-06 |
Domestic Profit | 2001-07-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State