Search icon

TOR INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

TOR INTERNATIONAL, 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: 09 Feb 1995 (30 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P95000011233
FEI/EIN Number 650557719

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

Address: 2750 NE 3RD AVENUE, MIAMI, FL, 33127, US
Mail Address: 2750 NE 3RD AVENUE, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEVALLARD BIANCA President 2750 NE 3RD AVENUE, MIAMI, FL, 33127
CHEVALLARD BIANCA Agent 2750 NE 3RD AVENUE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-21 - -
CHANGE OF MAILING ADDRESS 2015-12-21 2750 NE 3RD AVENUE, UNIT 5, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2015-12-21 2750 NE 3RD AVENUE, UNIT 5, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2015-12-21 2750 NE 3RD AVENUE, UNIT 5, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2015-12-21 CHEVALLARD, BIANCA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-12-02 - -
AMENDMENT 1999-12-09 - -
AMENDMENT 1996-11-14 - -

Documents

Name Date
REINSTATEMENT 2015-12-21
ANNUAL REPORT 2014-04-28
Off/Dir Resignation 2014-01-06
Amendment 2013-12-02
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State