Search icon

TORREY PAINTING, INC.

Company Details

Entity Name: TORREY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000012541
FEI/EIN Number 352324648
Address: 680 REILLYS RD, PORT ORANGE, FL, 32127
Mail Address: 680 REILLYS RD, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
torrey jesse e Agent 1819 LIME TREE DR, EDGEWATER, FL, 32132

Secretary

Name Role Address
TORREY BRENDA Secretary 680 REILLYS RD, PORT ORANGE, FL, 32127

Treasurer

Name Role Address
TORREY BRENDA Treasurer 680 REILLYS RD, PORT ORANGE, FL, 32127

Director

Name Role Address
TORREY BRENDA Director 680 REILLYS RD, PORT ORANGE, FL, 32127

President

Name Role Address
torrey jesse e President 1819 lime tree dr, edgewater, FL, 32132

vice

Name Role Address
torrey paul j vice 680 REILLYS RD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021018 TORREY PAINTING EXPIRED 2013-02-28 2018-12-31 No data 680 REILLYS RD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-19 torrey, jesse e No data
REGISTERED AGENT ADDRESS CHANGED 2013-02-28 1819 LIME TREE DR, EDGEWATER, FL 32132 No data

Documents

Name Date
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-19
AMENDED ANNUAL REPORT 2013-12-05
AMENDED ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2013-02-28
Reg. Agent Change 2013-01-25
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State