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