Search icon

GENERAL TOUCHES INC. - Florida Company Profile

Company Details

Entity Name: GENERAL TOUCHES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GENERAL TOUCHES 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000023947
FEI/EIN Number 593784597

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

Address: 132 GRAND JUNCTION BLVD, ORLANDO, FL, 32835
Mail Address: 132 GRAND JUNCTION BLVD, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA NATHANAEL Director 132 GRAND JUNCTION BLVD, ORLANDO, FL, 32835
RIVERA NATHANAEL Agent 132 GRAND JUNCTION BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2010-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-11-25 132 GRAND JUNCTION BLVD, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2010-11-25 132 GRAND JUNCTION BLVD, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2010-11-25 132 GRAND JUNCTION BLVD, ORLANDO, FL 32835 -
REINSTATEMENT 2010-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000464660 LAPSED 1000000465127 ORANGE 2013-02-01 2023-02-20 $ 432.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000047737 TERMINATED 007065560 9384 000822 2008-09-26 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000041219 TERMINATED 007036164 9286 005000 2008-09-26 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000278951 TERMINATED 007036164 9286 005000 2008-09-26 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000287325 TERMINATED 007065560 9384 000822 2008-09-26 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2011-02-18
REINSTATEMENT 2010-11-25
REINSTATEMENT 2007-10-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
Domestic Profit 2004-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State