Search icon

ORTRONICS, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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