Search icon

VICTOR TORRES INC. - Florida Company Profile

Company Details

Entity Name: VICTOR TORRES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VICTOR 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: 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: 23 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000103868
FEI/EIN Number 200002140

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

Address: 16110 EUSTIS PLACE, UMATILLA, FL, 32784
Mail Address: 16110 EUSTIS PLACE, UMATILLA, FL, 32784
ZIP code: 32784
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES VICTOR Director 16110 EUSTIS PLACE, UMATILLA, FL, 32784
TORRES VICTOR Agent 16110 EUSTIS PLACE, UMATILLA, FL, 32784
TORRES VICTOR President 16110 EUSTIS PLACE, UMATILLA, FL, 32784

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-06-26 16110 EUSTIS PLACE, UMATILLA, FL 32784 -
CHANGE OF MAILING ADDRESS 2007-06-26 16110 EUSTIS PLACE, UMATILLA, FL 32784 -
REGISTERED AGENT ADDRESS CHANGED 2007-06-26 16110 EUSTIS PLACE, UMATILLA, FL 32784 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000380140 TERMINATED 1000000275786 LAKE 2012-04-26 2022-05-02 $ 525.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000407614 TERMINATED 1000000221200 LAKE 2011-06-22 2021-06-29 $ 1,007.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J10000240934 TERMINATED 1000000141579 LAKE 2009-09-30 2030-02-16 $ 1,286.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09000999481 TERMINATED 1000000107757 03739 2347 2009-03-04 2029-03-25 $ 327.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J09001059020 TERMINATED 1000000107757 03739 2347 2009-03-04 2029-04-01 $ 327.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Documents

Name Date
ANNUAL REPORT 2007-06-26
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-01-12
ANNUAL REPORT 2004-07-02
ANNUAL REPORT 2003-03-12
Domestic Profit 2002-09-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State