Search icon

ORT AMERICA, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ORT AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 1999 (26 years ago)
Branch of: ORT AMERICA, INC., NEW YORK (Company Number 283690)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 2007 (18 years ago)
Document Number: F99000005044
FEI/EIN Number 135562424

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

Address: 75 MAIDEN LANE, 10 FLOOR, NEW YORK, NY, 10038
Mail Address: 75 MAIDEN LANE, 10 FLOOR, NEW YORK, NY, 10038
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Perlmuter Michael Chairman 75 MAIDEN LANE, NEW YORK, NY, 10038
Miller Jonathan Chief Financial Officer 75 MAIDEN LANE, NEW YORK, NY, 10038
Berkowitz Saul Vice President 75 MAIDEN LANE, NEW YORK, NY, 10038
SEMBRANO LILY JOY CONT 75 MAIDEN LANE, NEW YORK, NY, 10038
Weinger Allison Chief Executive Officer 75 MAIDEN LANE, NEW YORK, NY, 10038
SISKIN LEAH Agent 777 YAMATO ROAD SUITE 100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-03-19 SISKIN, LEAH -
NAME CHANGE AMENDMENT 2007-08-28 ORT AMERICA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-07-16 75 MAIDEN LANE, 10 FLOOR, NEW YORK, NY 10038 -
CHANGE OF MAILING ADDRESS 2007-07-16 75 MAIDEN LANE, 10 FLOOR, NEW YORK, NY 10038 -
REGISTERED AGENT ADDRESS CHANGED 2007-07-16 777 YAMATO ROAD SUITE 100, BOCA RATON, FL 33431 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000151778 TERMINATED 1000000577487 LEON 2014-01-23 2024-01-29 $ 3,684.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-06
ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State