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