Entity Name: | ORTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 05 Dec 2005 (19 years ago) |
Branch of: | ORTRONICS, INC., CONNECTICUT (Company Number 0034990) |
Date of dissolution: | 13 Oct 2023 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Oct 2023 (2 years ago) |
Document Number: | F05000007024 |
FEI/EIN Number |
06-0807305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Eugene O'Neill Drive, New London, CT, 06320, US |
Mail Address: | 125 Eugene O'Neill Drive, New London, CT, 06320, US |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Dibella, Brian | President | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Pavano Michael | Secretary | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Schneider Steve | Vice President | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Selldorff John | Director | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Lemery Franck | Director | 125 Eugene O'Neill Drive, New London, CT, 06320 |
LaPerriere James | Treasurer | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-13 | - | - |
REGISTERED AGENT CHANGED | 2023-10-13 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 125 Eugene O'Neill Drive, New London, CT 06320 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 125 Eugene O'Neill Drive, New London, CT 06320 | - |
REINSTATEMENT | 2010-11-04 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-11-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
Withdrawal | 2023-10-13 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-04-19 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State