Search icon

TORRE PAOLA INC - Florida Company Profile

Company Details

Entity Name: TORRE PAOLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORRE PAOLA 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: 04 Oct 2013 (12 years ago)
Document Number: P13000083817
FEI/EIN Number 46-3963779

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

Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
Mail Address: 5485 WILES RD, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHARP MANAGEMENT GROUP LLC, a Delaware Com Director 5485 WILES RD, COCONUT CREEK, FL, 33073
SHARP MANAGEMENT GROUP LLC Agent 5485 WILES RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 SHARP MANAGEMENT GROUP LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-22 5485 WILES RD, SUITE 403, COCONUT CREEK, FL 33073 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State