Search icon

TORS BROTHERS FILM CO - Florida Company Profile

Company Details

Entity Name: TORS BROTHERS FILM CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORS BROTHERS FILM CO 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: 20 Aug 1992 (33 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: V59472
FEI/EIN Number 000000000

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

Address: 1024 OCEAN DRIVE, SUITE 301, MIAMI BEACH, FL, 33139
Mail Address: 1024 OCEAN DRIVE, SUITE 301, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORS, PETER A. President 10247 OCEAN DRIVE #301, MIAMI BEACH, FL
TORS, PETER A. Director 10247 OCEAN DRIVE #301, MIAMI BEACH, FL
TORS, DAVID I. Vice President 10247 OCEAN DRIVE #301, MIAMI BEACH, FL
TORS, DAVID I. Director 10247 OCEAN DRIVE #301, MIAMI BEACH, FL
GARDNER, CLIFF Secretary 10247 OCEAN DRIVE #301, MIAMI BEACH, FL
GARDNER, CLIFF Treasurer 10247 OCEAN DRIVE #301, MIAMI BEACH, FL
GARDNER, CLIFF Director 10247 OCEAN DRIVE #301, MIAMI BEACH, FL
GARDNER, CLIFF Agent 1024 OCEAN DRIVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Date of last update: 01 May 2025

Sources: Florida Department of State