Search icon

TORRES & MONTIEL, INC.

Company Details

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

Agent

Name Role
ALL FLORIDA FIRM, INC. Agent

President

Name Role Address
TORRES FELICITAS President 3540 BED FORD RD., JACKSONVILLE, FL, 32207

Director

Name Role Address
TORRES FELICITAS Director 3540 BED FORD RD., JACKSONVILLE, FL, 32207
MONTIEL OVIDIO Director 3540 BED FORD RD., JACKSONVILLE, FL, 32207

Events

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

Debts

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

Documents

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