Entity Name: | TORRES VALENCIA BROTHERS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORRES VALENCIA BROTHERS CORP 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 Nov 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | P20000092763 |
FEI/EIN Number |
85-4215419
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5615 E HIGHWAY 100, PALM COAST, FL, 32164, US |
Mail Address: | 5615 E HIGHWAY 100, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES RODOLFO | President | 260 PINEHURST POINT DR, SAINT AUGUSTINE, FL, 32092 |
LEON MARIA E | Vice President | 260 PINEHURST POINT DR, SAINT AUGUSTINE, FL, 32092 |
TORRES RODOLFO | Agent | 5615 E HIGHWAY 100, PALM COAST, FL, 32164 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000141217 | CINCO DE MAYO AUTHENTIC MEXICAN RESTAURANT | ACTIVE | 2021-10-20 | 2026-12-31 | - | 5615 STATE HWY 100 EAST, SUITE 120, PALM COAST, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 5615 E HIGHWAY 100, 120, PALM COAST, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 5615 E HIGHWAY 100, 120, PALM COAST, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 5615 E HIGHWAY 100, 120, PALM COAST, FL 32164 | - |
REINSTATEMENT | 2021-10-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-12 | TORRES, RODOLFO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-22 |
REINSTATEMENT | 2021-10-12 |
Domestic Profit | 2020-11-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State