Search icon

TORITOM SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: TORITOM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 2015 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2023 (2 years ago)
Document Number: P15000018177
FEI/EIN Number 47-3344995
Address: 17 Palm Drive, Placida, FL, 33946, US
Mail Address: 8601 Placida Road, Box 3369, Placida, FL, 33946, US
ZIP code: 33946
City: Placida
County: Charlotte
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20241545778
State:
COLORADO

Key Officers & Management

Name Role Address
Onufrak James G President 8601 Placida Rd #3369, Placida, FL, 33946
Onufrak James GSr. Agent 17 Palm Drive, Placida, FL, 33946

Form 5500 Series

Employer Identification Number (EIN):
473344995
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038814 B POTHOLE FREE ACTIVE 2022-03-25 2027-12-31 - 8601 PLACIDA ROAD, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 17 Palm Drive, Placida, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-09 17 Palm Drive, Placida, FL 33946 -
REINSTATEMENT 2023-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-02-05 17 Palm Drive, Placida, FL 33946 -
REGISTERED AGENT NAME CHANGED 2020-01-16 Onufrak, James G, Sr. -
REINSTATEMENT 2017-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-10-09
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-05-04

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119500.00
Total Face Value Of Loan:
119500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
119500.00
Total Face Value Of Loan:
119500.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$119,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$119,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,206.19
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $119,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State