Entity Name: | TORRES & MONTIEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 May 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | P03000055279 |
FEI/EIN Number | 200087130 |
Address: | 3540 BED FORD RD., JACKSONVILLE, FL, 32207 |
Mail Address: | 3540 BED FORD RD., JACKSONVILLE, FL, 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
ALL FLORIDA FIRM, INC. | Agent |
Name | Role | Address |
---|---|---|
TORRES FELICITAS | President | 3540 BED FORD RD., JACKSONVILLE, FL, 32207 |
Name | Role | Address |
---|---|---|
TORRES FELICITAS | Director | 3540 BED FORD RD., JACKSONVILLE, FL, 32207 |
MONTIEL OVIDIO | Director | 3540 BED FORD RD., JACKSONVILLE, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-13 | ALL FLORIDA FIRM, INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-13 | 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002139847 | LAPSED | 16-2008-013130-MA | DUVAL COUNTY COURT SML CLM DIV | 2009-06-02 | 2014-09-14 | $6,173.91 | CEMEX, INC., 1100 MAIN ST., BUFFALO, NY 14209 |
Name | Date |
---|---|
ANNUAL REPORT | 2008-05-03 |
Reg. Agent Change | 2007-07-13 |
ANNUAL REPORT | 2007-05-02 |
ANNUAL REPORT | 2006-04-10 |
ANNUAL REPORT | 2005-03-08 |
ANNUAL REPORT | 2004-02-17 |
Domestic Profit | 2003-05-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State