Entity Name: | TORRES AND CASTILLA ENTERPRISES INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORRES AND CASTILLA ENTERPRISES 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: | 05 Apr 2012 (13 years ago) |
Document Number: | P12000033066 |
FEI/EIN Number |
45-4997640
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 211 LOWRY AVE, LEHIGH ACRES, FL, 33936, US |
Mail Address: | 211 LOWRY AVE, LEHIGH ACRES, FL, 33936, US |
ZIP code: | 33936 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RODRIGUEZ DANAY | President | 2500 27TH ST SW, LEHIGH ACRES, FL, 33976 |
PEREZ CASTILLA GABRIEL | Vice President | 2500 27TH ST SW, LEHIGH ACRES, FL, 33976 |
TORRES RODRIGUEZ DANAY | Agent | 2500 27TH ST SW, LEHIGH ACRES, FL, 33976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 211 LOWRY AVE, LEHIGH ACRES, FL 33936 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 211 LOWRY AVE, LEHIGH ACRES, FL 33936 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 2500 27TH ST SW, LEHIGH ACRES, FL 33976 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-06-20 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State