Search icon

TORRES CREATIVE SERVICES INC. - Florida Company Profile

Company Details

Entity Name: TORRES CREATIVE SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRES CREATIVE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: P10000023675
FEI/EIN Number 272220958

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

Address: 4446-1A Hendricks AVE, STE 225, JACKSONVILLE, FL, 32207, US
Mail Address: 4446-1A Hendricks, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES MANUEL I President 1263 PRESTON PLACE, JACKSONVILLE, FL, 32207
TORRES MANUEL I Director 1263 PRESTON PLACE, JACKSONVILLE, FL, 32207
TORRES MARY E Secretary 1263 PRESTON PLACE, JACKSONVILLE, FL, 32207
TORRES MANUEL I Agent 1263 PRESTON PLACE, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000039794 FIRST COAST PRINTING EXPIRED 2010-05-05 2015-12-31 - 3858 BOONE PARK AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 4446-1A Hendricks AVE, STE 225, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2022-09-26 4446-1A Hendricks AVE, STE 225, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2011-12-09 - -
REGISTERED AGENT ADDRESS CHANGED 2011-12-09 1263 PRESTON PLACE, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5370637300 2020-04-30 0491 PPP 11111 70 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9347
Loan Approval Amount (current) 9347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9445.4
Forgiveness Paid Date 2021-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State