Search icon

TOR-CAN CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: TOR-CAN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOR-CAN CONSTRUCTION, 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: 19 Oct 1992 (33 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: V73173
FEI/EIN Number 650383229

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

Address: 417 E SHERIDAN ST, 111, DANIA, FL, 33004, US
Mail Address: 417 E SHERIDAN ST, 111, DANIA, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEN LUCIANO President 417 E SHERIDAN ST, SUTIE 111, DANIA, FL
ZEN LUCIANO Director 417 E SHERIDAN ST, SUTIE 111, DANIA, FL
ZEN ROBERTO Vice President 417 E SHERIDAN STREET, SUITE 111, DANIA, FL
KABATZNIK CLIVE Director 2665 S BAYSHORE DR STE 700, COCONUT GROVE, FL
KABATZNIK CLIVE Agent 10241 S.W. 136 ST., MIAMI, FL, 33176
ZEN ROBERTO Director 417 E SHERIDAN STREET, SUITE 111, DANIA, FL
KABATZNIK CLIVE Secretary 2665 S BAYSHORE DR STE 700, COCONUT GROVE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-21 417 E SHERIDAN ST, 111, DANIA, FL 33004 -
CHANGE OF MAILING ADDRESS 1997-04-21 417 E SHERIDAN ST, 111, DANIA, FL 33004 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 10241 S.W. 136 ST., MIAMI, FL 33176 -
REINSTATEMENT 1994-04-14 - -
REGISTERED AGENT NAME CHANGED 1994-04-14 KABATZNIK, CLIVE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 1998-04-08
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State