Search icon

TOUCHPORT, INC. - Florida Company Profile

Company Details

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

TOUCHPORT, 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: 28 Jul 1999 (26 years ago)
Date of dissolution: 17 Sep 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2004 (21 years ago)
Document Number: P99000066796
FEI/EIN Number 593592741

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

Address: 200 COLONIAL CENTER PARKWAY, SUITE 300, LAKE MARY, FL, 32746
Mail Address: 200 COLONIAL CENTER PARKWAY, SUITE 300, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELNIK DAVID S Director 200 COLONIAL CENTER PKWY STE 300, LAKE MARY, FL, 32746
RODGERS RICHARD Agent 301 E PINE STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-09-17 200 COLONIAL CENTER PARKWAY, SUITE 300, LAKE MARY, FL 32746 -
REINSTATEMENT 2004-09-17 - -
VOLUNTARY DISSOLUTION 2004-09-17 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-17 301 E PINE STREET, SUITE 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2004-09-17 200 COLONIAL CENTER PARKWAY, SUITE 300, LAKE MARY, FL 32746 -
REGISTERED AGENT NAME CHANGED 2004-09-17 RODGERS, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
REINSTATEMENT 2004-09-17
Voluntary Dissolution 2004-09-17
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-26
Domestic Profit 1999-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State