Search icon

TOM TORBERT ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: TOM TORBERT ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOM TORBERT ELECTRIC, 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: 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: 30 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2020 (5 years ago)
Document Number: P97000009537
FEI/EIN Number 593423054

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

Address: 1502 S Lake Howard Drive, Winter Haven, FL, 33880, US
Mail Address: 1502 S Lake Howard Drive, Winter Haven, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER JAMES A Director 1502 S Lake Howard Drive, Winter Haven, FL, 33880
MILLER Phyllis E Director 1502 S Lake Howard Drive, Winter Haven, FL, 33880
MILLER JAMES A Agent 1502 S Lake Howard Drive, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 1502 S Lake Howard Drive, Winter Haven, FL 33880 -
CHANGE OF MAILING ADDRESS 2024-01-25 1502 S Lake Howard Drive, Winter Haven, FL 33880 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 1502 S Lake Howard Drive, Winter Haven, FL 33880 -
REINSTATEMENT 2020-02-04 - -
REGISTERED AGENT NAME CHANGED 2020-02-04 MILLER, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-11
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State