Entity Name: | TORODE ELECTRIC & SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TORODE ELECTRIC & SYSTEMS, 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: | 28 May 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Sep 2024 (7 months ago) |
Document Number: | V39444 |
FEI/EIN Number |
593124583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 303 S. CHERRY ST., STARKE, FL, 32091 |
Mail Address: | PO BOX 36, LAWTEY, FL, 32058 |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIAM TORODE CARL | President | PO BOX 36, LAWTEY, FL, 32058 |
WILLIAM TORODE CARL | Director | PO BOX 36, LAWTEY, FL, 32058 |
HARDWICK TAYLOR ARRUBLA P.A. | Agent | 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL, 32656 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-09-20 | HARDWICK, TAYLOR ARRUBLA, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-09-20 | 420 S LAWRENCE BLVD, KEYSTONE HEIGHTS, FL 32656 | - |
CHANGE OF MAILING ADDRESS | 2024-09-20 | 303 S. CHERRY ST., STARKE, FL 32091 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-05 | 303 S. CHERRY ST., STARKE, FL 32091 | - |
REINSTATEMENT | 2002-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 2000-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000504731 | TERMINATED | 1000000241402 | BRADFORD | 2011-11-21 | 2022-07-05 | $ 314.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
Amendment | 2024-09-20 |
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State