Entity Name: | ORTRONICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2005 (19 years ago) |
Branch of: | ORTRONICS, INC., CONNECTICUT (Company Number 0034990) |
Date of dissolution: | 13 Oct 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Oct 2023 (a year ago) |
Document Number: | F05000007024 |
FEI/EIN Number | 06-0807305 |
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 |
Name | Role | Address |
---|---|---|
Pavano Michael | Secretary | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Name | Role | Address |
---|---|---|
Schneider Steve | Vice President | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Name | Role | Address |
---|---|---|
Selldorff John | Director | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Lemery Franck | Director | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Name | Role | Address |
---|---|---|
LaPerriere James | Treasurer | 125 Eugene O'Neill Drive, New London, CT, 06320 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-10-13 | No data | No data |
REGISTERED AGENT CHANGED | 2023-10-13 | REGISTERED AGENT REVOKED | No data |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 125 Eugene O'Neill Drive, New London, CT 06320 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 125 Eugene O'Neill Drive, New London, CT 06320 | No data |
REINSTATEMENT | 2010-11-04 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CANCEL ADM DISS/REV | 2009-05-01 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
CANCEL ADM DISS/REV | 2006-11-13 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
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 Feb 2025
Sources: Florida Department of State