Search icon

TORRES & SON LAWN SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: TORRES & SON LAWN SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRES & SON LAWN SERVICE, 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: 21 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P02000031740
FEI/EIN Number 510453208

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

Address: 5766 S.W. 149 PLACE, MIAMI, FL, 33193, US
Mail Address: 5766 S.W. 149 PLACE, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES ROSENDO Agent 5766 SW 149TH PLACE, MIAMI, FL, 33193
TORRES ROSENDO S President 5766 S.W. 149 PLACE, MIAMI, FL, 331933011

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-09 - -
REGISTERED AGENT NAME CHANGED 2020-07-09 TORRES, ROSENDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 5766 S.W. 149 PLACE, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2009-04-21 5766 S.W. 149 PLACE, MIAMI, FL 33193 -
AMENDMENT 2008-12-12 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-07-09
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-02-16
Dom/For AR 2010-04-29
ANNUAL REPORT 2009-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State