Search icon

TORSCHEME FLORIDA, INC. - Florida Company Profile

Company Details

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

TORSCHEME FLORIDA, 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: 14 Jan 1997 (28 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P97000003826
FEI/EIN Number 593450042

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

Address: 2611 BROOKSHIRE COURT, KISSIMMEE, FL, 34746
Mail Address: 2611 BROOKSHIRE CT., KISSIMMEE, FL, 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATTON ANDREW M Director 2611 BROOKSHIRE COURT, KISSIMMEE, FL, 34746
FREULER PETER J Agent 231 N BERMUDA AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-16 2611 BROOKSHIRE COURT, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2000-05-16 FREULER, PETER J -
REGISTERED AGENT ADDRESS CHANGED 2000-05-16 231 N BERMUDA AVENUE, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 1998-11-09 2611 BROOKSHIRE COURT, KISSIMMEE, FL 34746 -

Documents

Name Date
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-03-24
ANNUAL REPORT 1998-11-09
Domestic Profit Articles 1997-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State