Search icon

TORRES & MONTIEL, INC. - Florida Company Profile

Company Details

Entity Name: TORRES & MONTIEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRES & MONTIEL, 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: 12 May 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P03000055279
FEI/EIN Number 200087130

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

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

Key Officers & Management

Name Role Address
TORRES FELICITAS President 3540 BED FORD RD., JACKSONVILLE, FL, 32207
TORRES FELICITAS Director 3540 BED FORD RD., JACKSONVILLE, FL, 32207
MONTIEL OVIDIO Director 3540 BED FORD RD., JACKSONVILLE, FL, 32207
ALL FLORIDA FIRM, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2007-07-13 ALL FLORIDA FIRM, INC -
REGISTERED AGENT ADDRESS CHANGED 2007-07-13 465 S VOLUSIA AV, SUITE C, ORANGE CITY, FL 32763 -

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 May 2025

Sources: Florida Department of State