Search icon

TORIAL EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: TORIAL EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORIAL EXPORT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 1994 (31 years ago)
Date of dissolution: 03 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2020 (4 years ago)
Document Number: P94000030128
FEI/EIN Number 650483829

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

Address: 10105 HATTERAS COURT, FORT MYERS, FL, 33919, US
Mail Address: 10105 HATTERAS COURT, FORT MYERS, FL, 33919, US
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEMPNOWSKI JANUSZ President 10105 HATTERAS COURT, FORT MYERS, FL, 33919
STEMPNOWSKI JANUSZ Agent 10105 HATTERAS COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-25 10105 HATTERAS COURT, FORT MYERS, FL 33919 -
CHANGE OF MAILING ADDRESS 1999-04-25 10105 HATTERAS COURT, FORT MYERS, FL 33919 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-25 10105 HATTERAS COURT, FORT MYERS, FL 33919 -
REINSTATEMENT 1995-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-03
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State