Search icon

TORNA ART GALLERY CORP - Florida Company Profile

Company Details

Entity Name: TORNA ART GALLERY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORNA ART GALLERY CORP 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: 15 Feb 2002 (23 years ago)
Date of dissolution: 21 Nov 2016 (8 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: P02000017755
FEI/EIN Number 043627897

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

Address: 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL, 33139
Mail Address: 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORNA JESUS F President 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL, 33139
FERNANDEZ TATIANA Vice President 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL, 33139
FERNANDEZ TORNA JESUS Agent 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL 33139 -
AMENDMENT AND NAME CHANGE 2015-03-20 TORNA ART GALLERY CORP -
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2015-03-20 300 SOUTH POINTE DR #2802, MIAMI BEACH, FL 33139 -
AMENDMENT 2011-11-15 - -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000860345 ACTIVE 1000000624964 MIAMI-DADE 2014-05-19 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000860329 ACTIVE 1000000624954 MIAMI-DADE 2014-05-19 2034-08-01 $ 8,839.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001625319 TERMINATED 1000000544755 MIAMI-DADE 2013-11-04 2033-11-07 $ 2,641.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2016-11-21
ANNUAL REPORT 2015-04-22
Amendment and Name Change 2015-03-20
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Amendment 2011-11-15
REINSTATEMENT 2011-01-19
REINSTATEMENT 2009-12-22
Name Change 2008-07-01

Date of last update: 02 May 2025

Sources: Florida Department of State