Search icon

TORQUE SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TORQUE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Sep 2013 (12 years ago)
Document Number: P08000094228
FEI/EIN Number 263582305
Address: 4521 PGA Blvd #136, Palm Beach Gardens, FL, 33418, US
Mail Address: 4521 PGA Blvd #136, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
City: Palm Beach Gardens
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLIKEN JASON Director 4521 PGA Blvd #136, Palm Beach Gardens, FL, 33418
MILLIKEN JASON Agent 4521 PGA Blvd #136, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000120206 VERTICAL CREDIT SCORES ACTIVE 2021-09-16 2026-12-31 - 11231 US HWY 1 #106, NORTH PALM BEACH, FL, 33408
G14000077810 HML SOLUTIONS, INC. EXPIRED 2014-07-28 2019-12-31 - 378 NORTH LAKE BLVD,#236, NORTH PALM BEACH, FL, 33408
G11000105936 TORX RACING EXPIRED 2011-10-31 2016-12-31 - 8362 PINES BLVD., #186, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 4521 PGA Blvd #136, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 4521 PGA Blvd #136, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2025-02-09 4521 PGA Blvd #136, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 11231 US HWY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-04-01 11231 US HWY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 11231 US HWY 1 #106, NORTH PALM BEACH, FL 33408 -
AMENDMENT 2013-09-03 - -
REINSTATEMENT 2012-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-20 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
Reg. Agent Change 2024-04-01
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-03

USAspending Awards / Financial Assistance

Date:
2021-09-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
149200.00
Total Face Value Of Loan:
198000.00
Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1717.00
Total Face Value Of Loan:
1717.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$1,717
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,717
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,736.43
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $1,717

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State