Search icon

SOUTH FLORIDA VOC-TECH CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA VOC-TECH CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA VOC-TECH CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Sep 1986 (39 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: J32853
FEI/EIN Number 592727560

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

Address: 5635-49TH ST. N., ST. PETERSBURG, FL, 33709
Mail Address: 5635-49TH ST. N., ST. PETERSBURG, FL, 33709
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORTARELLI, CAROL Director 8313 W. HILLSBRGH AVE., TAMPA, FL
BELL, PAUL President 8313 HILLSBOROUGH AVE W, TAMPA, FL
BELL, PAUL Director 8313 HILLSBOROUGH AVE W, TAMPA, FL
NERO, LARRY Vice President 8407 LAUREL FAIR CR., TAMPA, FL
NERO, LARRY Director 8407 LAUREL FAIR CR., TAMPA, FL
TORTARELLI, CAROL Secretary 8313 W. HILLSBRGH AVE., TAMPA, FL
BURNS, EMILY Treasurer 909 E. CURTIS ST., TAMPA, FL
BURNS, EMILY Director 909 E. CURTIS ST., TAMPA, FL
BELL, PAUL R. Agent 8313 W. HILLSBOROUGH AVE., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-06 5635-49TH ST. N., ST. PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 1989-07-06 5635-49TH ST. N., ST. PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 1989-07-06 BELL, PAUL R. -
REGISTERED AGENT ADDRESS CHANGED 1989-07-06 8313 W. HILLSBOROUGH AVE., TAMPA, FL 33615 -

Date of last update: 01 Apr 2025

Sources: Florida Department of State