Search icon

TORRES CREATIVE SERVICES INC.

Company Details

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

Agent

Name Role Address
TORRES MANUEL I Agent 1263 PRESTON PLACE, JACKSONVILLE, FL, 32207

President

Name Role Address
TORRES MANUEL I President 1263 PRESTON PLACE, JACKSONVILLE, FL, 32207

Director

Name Role Address
TORRES MANUEL I Director 1263 PRESTON PLACE, JACKSONVILLE, FL, 32207

Secretary

Name Role Address
TORRES MARY E Secretary 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 No data 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 No data
CHANGE OF MAILING ADDRESS 2022-09-26 4446-1A Hendricks AVE, STE 225, JACKSONVILLE, FL 32207 No data
REINSTATEMENT 2011-12-09 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-09 1263 PRESTON PLACE, JACKSONVILLE, FL 32207 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State