Entity Name: | TORCH 1 PLUMBING CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORCH 1 PLUMBING 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: | 05 Feb 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P07000016314 |
FEI/EIN Number |
208410298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 271 NE 201 TERRACE, MIAMI, FL, 33179, US |
Mail Address: | 271 NE 201 TERRACE, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ WALTER | President | 271 NE 201 TERRACE, MIAMI, FL, 33179 |
CRUZ WALTER | Agent | 271 NE 201 TERRACE, MIAMI, FL, 33179 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000067337 | CASTELLANOS PLUMBING SERVICES | EXPIRED | 2013-07-03 | 2018-12-31 | - | 490 WEST 65 STREET, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 271 NE 201 TERRACE, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2017-04-27 | 271 NE 201 TERRACE, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 271 NE 201 TERRACE, MIAMI, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-08 | CRUZ, WALTER | - |
CANCEL ADM DISS/REV | 2009-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-24 |
REINSTATEMENT | 2009-11-02 |
ANNUAL REPORT | 2008-09-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State