Search icon

C. TORRES CORP - Florida Company Profile

Company Details

Entity Name: C. TORRES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C. TORRES CORP 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: 30 Apr 2004 (21 years ago)
Date of dissolution: 03 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Aug 2009 (16 years ago)
Document Number: P04000070600
FEI/EIN Number 201127516

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

Address: 14715 REDCLIFF DRIVE, TAMPA, FL, 33625, US
Mail Address: 14715 REDCLIFF DRIVE, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARLOS M President 14715 REDCLIFF DRIVE, TAMPA, FL, 33625
MORELLITE JAMES G Vice President 14715 REDCLIFF DRIVE, TAMPA, FL, 33625
ROSAS RENATO Vice President 14715 REDCLIFF DRIVE, TAMPA, FL, 33625
TORRES CARLOS M Agent 14715 REDCLIFF DRIVE, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-03 - -
CHANGE OF PRINCIPAL ADDRESS 2008-05-01 14715 REDCLIFF DRIVE, TAMPA, FL 33625 -
CHANGE OF MAILING ADDRESS 2008-05-01 14715 REDCLIFF DRIVE, TAMPA, FL 33625 -
REGISTERED AGENT ADDRESS CHANGED 2008-05-01 14715 REDCLIFF DRIVE, TAMPA, FL 33625 -
AMENDMENT 2006-07-21 - -
AMENDMENT 2006-05-08 - -
REGISTERED AGENT NAME CHANGED 2005-06-02 TORRES, CARLOS M -

Documents

Name Date
Voluntary Dissolution 2009-08-03
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-16
Amendment 2006-07-21
Amendment 2006-05-08
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-06-02
Domestic Profit 2004-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State