Search icon

TOUCHSTONE REAL ESTATE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: TOUCHSTONE REAL ESTATE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOUCHSTONE REAL ESTATE SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: P05000000476
FEI/EIN Number 522448750

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

Address: 138 Spruce St, Boynton Beach, FL, 33426, US
Mail Address: 138 Spruce St, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLMAN ALVIN J Chief Executive Officer 138 Spruce St, Boynton Beach, FL, 33426
Hollman Alvin Agent 138 Spruce St, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 138 Spruce St, Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2024-02-16 138 Spruce St, Boynton Beach, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 138 Spruce St, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2024-02-05 Hollman , Alvin -
AMENDMENT 2020-07-22 - -
AMENDMENT 2009-04-16 - -
AMENDMENT 2005-03-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-01
Amendment 2020-07-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State