Search icon

TORI, INC. - Florida Company Profile

Company Details

Entity Name: TORI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORI, 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: 13 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P07000032578
FEI/EIN Number 208629125

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

Address: 5259 Ehrlich Road, Tampa, FL, 33624, US
Mail Address: 12515 Shirebrook Court, TAMPA, FL, 33626, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oguine Samuel C President 12515 Shirebrook Court, TAMPA, FL, 33626
Oguine Samuel C Agent 12515 Shirebrook Court, TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060495 EXTRA DISCOUNT PHARMACY EXPIRED 2018-05-18 2023-12-31 - 13845 FAIRWAY BUNKER DR, TAMPA, FL, 33626
G12000103398 EXTRA DISCOUNT PHARMACY EXPIRED 2012-10-23 2017-12-31 - 950 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
G10000084245 ADKOM EXPIRED 2010-09-14 2015-12-31 - 1231 ALPINE LAKE DRIVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 5259 Ehrlich Road, Tampa, FL 33624 -
REGISTERED AGENT NAME CHANGED 2021-11-22 Oguine, Samuel C -
CHANGE OF MAILING ADDRESS 2021-11-19 5259 Ehrlich Road, Tampa, FL 33624 -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 12515 Shirebrook Court, TAMPA, FL 33626 -
AMENDMENT 2018-03-23 - -
AMENDMENT 2008-11-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-22
AMENDED ANNUAL REPORT 2021-11-19
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-18
Amendment 2018-03-23
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State