Entity Name: | TORRES CONSTRUCTION INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Sep 2013 (11 years ago) |
Document Number: | P13000076992 |
FEI/EIN Number | 90-0521326 |
Mail Address: | 120 BRAEBURN CIRCLE, DAYTONA BEACH, FL, 32114-7137, US |
Address: | 62 Faircastle Lane, Palm Coast, FL, 32137-9180, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HENRY R. ANTOSIK, INC. | Agent |
Name | Role | Address |
---|---|---|
TORRES JULIO SJR | President | 62 Faircastle Lane, Palm Coast, FL, 321379180 |
Name | Role | Address |
---|---|---|
Torres Michelle A | Vice President | 62 Faircastle Lane, Palm Coast, FL, 321379180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 62 Faircastle Lane, Palm Coast, FL 32137-9180 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-28 | 62 Faircastle Lane, Palm Coast, FL 32137-9180 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | HENRY R. ANTOSIK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-28 | 120 BRAEBURN CIRCLE, DAYTONA BEACH, FL 32114-7137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State