Search icon

TORQUE USA INC. - Florida Company Profile

Company Details

Entity Name: TORQUE USA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORQUE USA 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: 23 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P18000028446
FEI/EIN Number 35-2630067

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

Address: 12 Lionspaw Grand, DAYTONA BEACH, FL, 32124-1088, US
Mail Address: 12 Lionpaw Grand, DAYTONA BEACH, FL, 32124-1088, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE FABRIZIO President 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Secretary 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Treasurer 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
LUCCHESE FABRIZIO Director 163 E INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32118
GRAY, JR. N. DWAYNE Esq. Agent 315 E. ROBINSON STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 12 Lionspaw Grand, DAYTONA BEACH, FL 32124-1088 -
CHANGE OF MAILING ADDRESS 2024-08-23 12 Lionspaw Grand, DAYTONA BEACH, FL 32124-1088 -
REINSTATEMENT 2020-01-02 - -
REGISTERED AGENT NAME CHANGED 2020-01-02 GRAY, JR., N. DWAYNE, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
REINSTATEMENT 2020-01-02
Domestic Profit 2018-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State