Search icon

TORIATECH INC. - Florida Company Profile

Company Details

Entity Name: TORIATECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORIATECH 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: 05 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000004053
FEI/EIN Number 080093296

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

Address: 12565 NEW BRITTANY BLVD., SUITE 24W, FT. MYERS, FL, 33907, US
Mail Address: PO BOX 07298, FT. MYERS, FL, 33919, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE & GOLDSTEIN, P.A. Agent -
AVERHOFF ALEX Director PO BOX 07298, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-14 100 S.E. SECOND STREET, SUITE 3300, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2007-03-14 - -
REGISTERED AGENT NAME CHANGED 2007-03-14 WOLFE & GOLDSTEIN, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-08-31 12565 NEW BRITTANY BLVD., SUITE 24W, FT. MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-31 12565 NEW BRITTANY BLVD., SUITE 24W, FT. MYERS, FL 33907 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001064580 LAPSED 1000000189517 PALM BEACH 2010-10-07 2020-11-19 $ 433.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J09001203321 LAPSED 09-CC-2268 20TH JUD CIR LEE CTY FL 2009-05-05 2014-05-18 $6,337.31 SUNTRUST BANK, 1001 SEMMES AVE, 6TH FLOOR, RICHMOND, VA 23224
J09000707405 LAPSED 06-9169-CO-42 CNTY CRT PINELLAS COUNTY FL 2009-02-03 2014-02-23 $15,694.68 JCG TECHNOLOGIES, INC, 50 S. BLECHER RD., SUITE 104, CLEARWATER, FL 33765
J08900005592 LAPSED 07-3692-CA LEE CIR CIV 2008-03-11 2013-04-04 $20000.00 AP PREMIER STAFFING, INC., C/O RICHARD D. AHLQUIST, ESQ., 4509 BEE RIDGE RD. UNIT D, SARASOTA, FL 34233

Documents

Name Date
REINSTATEMENT 2010-12-06
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-07-09
REINSTATEMENT 2007-03-14
ANNUAL REPORT 2005-08-31
Domestic Profit 2004-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State