Search icon

JAMES L. TORRES, P.A. - Florida Company Profile

Company Details

Entity Name: JAMES L. TORRES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES L. TORRES, P.A. 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: 12 Jul 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: P93000048748
FEI/EIN Number 593196618

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

Address: 1300 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935, US
Mail Address: 1300 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES JAMES L Director 1300 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935
TORRES JAMES L Agent 1300 W. EAU GALLIE BLVD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-10-29 1300 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL 32935 -
REINSTATEMENT 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-29 1300 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2012-10-29 1300 W. EAU GALLIE BLVD., SUITE A, MELBOURNE, FL 32935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2005-01-28 TORRES, JAMES L -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State