Search icon

TOR FARMS, INC. - Florida Company Profile

Company Details

Entity Name: TOR FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOR FARMS, 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: 06 Oct 1993 (32 years ago)
Document Number: P93000069383
FEI/EIN Number 593206082

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

Address: 202 11TH AVE NW, RUSKIN, FL, 33570, US
Mail Address: PO BOX 306, RUSKIN, FL, 33575, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEHL FRANK I President 202 11TH AVE NW, RUSKIN, FL
DIEHL FRANK I Director 202 11TH AVE NW, RUSKIN, FL
DIEHL FRANK I Chairman 202 11TH AVE NW, RUSKIN, FL
LINSKY DONALD B Agent 1509 SUN CITY CENTER PLAZA, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-03-01 202 11TH AVE NW, RUSKIN, FL 33570 -
REGISTERED AGENT NAME CHANGED 2000-10-18 LINSKY, DONALD B -
REGISTERED AGENT ADDRESS CHANGED 2000-10-18 1509 SUN CITY CENTER PLAZA, SUITE B, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 202 11TH AVE NW, RUSKIN, FL 33570 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State