Search icon

TORODE ELECTRIC & SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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