Search icon

ORTRONICS, INC.

Branch

Company Details

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

President

Name Role Address
Dibella, Brian President 125 Eugene O'Neill Drive, New London, CT, 06320

Secretary

Name Role Address
Pavano Michael Secretary 125 Eugene O'Neill Drive, New London, CT, 06320

Vice President

Name Role Address
Schneider Steve Vice President 125 Eugene O'Neill Drive, New London, CT, 06320

Director

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

Treasurer

Name Role Address
LaPerriere James Treasurer 125 Eugene O'Neill Drive, New London, CT, 06320

Events

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

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 Feb 2025

Sources: Florida Department of State