Search icon

GARY L. TORRES, D.M.D., P.A. - Florida Company Profile

Company Details

Entity Name: GARY L. TORRES, D.M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GARY L. TORRES, D.M.D., 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: 09 May 1994 (31 years ago)
Document Number: P94000034830
FEI/EIN Number 650487535

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

Address: 2185 CHENEY HWY, STE B, TITUSVILLE, FL, 32780, US
Mail Address: 2185 CHENEY HWY, STE B, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD R. TORRES Agent 2645 Executive Park Drive, Weston, FL, 33331
TORRES GARY L. President 3532 PAR LANE, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2645 Executive Park Drive, Suite 657, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-18 2185 CHENEY HWY, STE B, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2002-04-18 2185 CHENEY HWY, STE B, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 1996-04-18 RONALD R. TORRES -

Documents

Name Date
ANNUAL REPORT 2025-01-31
AMENDED ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State