Search icon

FRANK TORRES, INC. - Florida Company Profile

Company Details

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

FRANK TORRES, 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: 24 Dec 2008 (16 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: P08000110764
FEI/EIN Number 300220336

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

Address: 10117 ALCOCK RD, ORLANDO, FL, 32817
Mail Address: 10117 ALCOCK RD, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES FRANCISCO Director 10117 ALCOCK RD, ORLANDO, FL, 32817
TORRES FRANCISCO Agent 10117 ALCOCK RD, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
FRANK TORRES VS STATE OF FLORIDA 5D2017-1027 2017-04-05 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-230

Parties

Name FRANK TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2017-04-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-04-05
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2017-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 3/31/17
On Behalf Of FRANK TORRES
FRANK TORRES VS STATE OF FLORIDA 5D2016-1267 2016-04-13 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-230

Parties

Name FRANK TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2016-05-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 5/9
On Behalf Of FRANK TORRES
Docket Date 2016-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-05-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-22
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-04-13
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-13
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 4/6/16
On Behalf Of FRANK TORRES
FRANK TORRES VS STATE OF FLORIDA 5D2016-0874 2016-03-15 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-230

Parties

Name FRANK TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-03-17
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2016-03-15
Type Petition
Subtype Petition
Description Petition Filed ~ MAILBOX 3/10/16
On Behalf Of FRANK TORRES
Docket Date 2016-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
FRANK TORRES VS RICHARD TORRES 4D2015-3674 2015-10-01 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
DVCE15-6536

Parties

Name FRANK TORRES, INC.
Role Appellant
Status Active
Name RICHARD TORRES
Role Appellee
Status Active
Name Hon. Michael G. Kaplan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Appellant shall supplement the record, pursuant to Florida Rule of Appellate Procedure 9.200(f)(2), with a complete copy of the transcript of the hearing conducted on September 24, 2015. Appellant has twenty (20) days from the date this order is issued to comply.
Docket Date 2016-04-08
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of FRANK TORRES
Docket Date 2016-04-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of FRANK TORRES
Docket Date 2016-04-04
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED INITIAL BRIEF
On Behalf Of FRANK TORRES
Docket Date 2016-03-30
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's March 21, 2016 order requiring an amended initial brief to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2016-03-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court. An amended brief and appendix in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of FRANK TORRES
Docket Date 2016-03-15
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN** TO INITIAL BRIEF
On Behalf Of FRANK TORRES
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's January 4, 2016 motion for reinstatement is granted. The appeal shall proceed as to the September 24, 2015 final judgment of injunction for protection against domestic violence attached to the motion for reinstatement. The briefing schedule shall commence from the date of this order.
Docket Date 2016-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2016-01-04
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FRANK TORRES
Docket Date 2015-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ REINSTATED 01/14/16
Docket Date 2015-12-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ Appellant has failed to respond to this court's October 5, 2015 order directing him to file an amended notice of appeal with a complete copy of the order appeal and which states the date of the order appealed. Accordingly, it is ORDERED that this appeal is dismissed.LEVINE, CONNER and FORST, JJ., concur.
Docket Date 2015-11-12
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's October 22, 2015 notice of voluntary dismissal is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court. Appellant may re-file the document with a proper certificate of service within fifteen (15) days from the date of this order.
Docket Date 2015-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STRICKEN**
On Behalf Of FRANK TORRES
Docket Date 2015-10-05
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on September 29, 2015, and the Notice does not reflect the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, an amended NOA, to this Court, stating the date of the order on appeal with a complete copy of the order(s) being appealed. Said order must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2015-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK TORRES
Docket Date 2015-10-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
FRANK RICHARD TORRES VS STATE OF FLORIDA 5D2015-1417 2015-04-23 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2009-CF-230

Parties

Name FRANK TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Hon. Stephen Edward Toner, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from SC - Petf/Rev ~ SC16-38 NDJ
Docket Date 2016-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REVIEW SENT TO SUPREME COURT - NDJ
On Behalf Of FRANK TORRES
Docket Date 2016-01-04
Type Notice
Subtype Notice
Description Notice of Discretional Jurisdiction ~ MAILBOX DATE 12/4
On Behalf Of FRANK TORRES
Docket Date 2015-11-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-11-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND CLARIFICATION
Docket Date 2015-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; MAILBOX 10/14
On Behalf Of FRANK TORRES
Docket Date 2015-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-07-31
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ SUPPL ROA PER 7/15 ORDER
Docket Date 2015-07-27
Type Response
Subtype Response
Description RESPONSE ~ TO 7/9 INIT BRF - NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA'S 7/20SUPP APX IS STRICKEN,ETC.
Docket Date 2015-07-20
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ MAILBOX 7/15; TREATED AS SUPP. APPX TO IB;STRICKEN PER 7/21 ORDER
On Behalf Of FRANK TORRES
Docket Date 2015-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 8/15.
Docket Date 2015-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/6
On Behalf Of FRANK TORRES
Docket Date 2015-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MAILBOX 7/1
On Behalf Of FRANK TORRES
Docket Date 2015-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 5/1
On Behalf Of FRANK TORRES
Docket Date 2015-04-23
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-23
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 4/15/15
On Behalf Of FRANK TORRES
FRANK RICHARD TORRES VS STATE OF FLORIDA 5D2014-2245 2014-06-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CF-2009-230

Parties

Name FRANK TORRES, INC.
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Allison L. Morris, Office of the Attorney General
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-12-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-12-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2014-08-13
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2014-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2014-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/24
On Behalf Of FRANK TORRES
Docket Date 2014-07-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 7/24
On Behalf Of FRANK TORRES
Docket Date 2014-06-24
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL ~ PS Frank Torres
Docket Date 2014-06-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2014-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 6-18-14
On Behalf Of FRANK TORRES

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7193319004 2021-05-23 0455 PPP 1516 NW Avenue G, Belle Glade, FL, 33430-2469
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20805
Loan Approval Amount (current) 20805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Belle Glade, PALM BEACH, FL, 33430-2469
Project Congressional District FL-20
Number of Employees 1
NAICS code 425120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20888.8
Forgiveness Paid Date 2021-10-29
3111268201 2020-08-04 0455 PPP 7315 COLONIAL LAKE DR, RIVERVIEW, FL, 33578-8353
Loan Status Date 2022-10-19
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-8353
Project Congressional District FL-16
Number of Employees 1
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6333248902 2021-05-01 0455 PPP 1104 Bartow Rd, Lakeland, FL, 33801-5824
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2665
Loan Approval Amount (current) 2665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33801-5824
Project Congressional District FL-15
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2674.03
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State