Search icon

TORELLI'S REMODELING INC - Florida Company Profile

Company Details

Entity Name: TORELLI'S REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORELLI'S REMODELING 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 Dec 2012 (12 years ago)
Document Number: P12000102056
FEI/EIN Number 20-0765244

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

Address: 1006 APACHE TRAIL, CLEARWATER, FL, 33755, US
Mail Address: 1006 APACHE TRAIL, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORELLI ROBERT Treasurer 1006 APACHE TRAIL, CLEARWATER, FL, 33755
TORELLI ROBERT Agent 1006 APACHIE TRAIL, CLEARWATER, FL, 33765
TORELLI ROBERT President 1006 APACHE TRAIL, CLEARWATER, FL, 33755
TORELLI ROBERT Secretary 1006 APACHE TRAIL, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-07-10 TORELLI, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 1006 APACHIE TRAIL, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 1006 APACHE TRAIL, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2018-04-11 1006 APACHE TRAIL, CLEARWATER, FL 33755 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
Reg. Agent Change 2023-07-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-07-22
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State