Search icon

VORTECH INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: VORTECH INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VORTECH INTERNATIONAL, 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: 23 Oct 1986 (38 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: J39071
FEI/EIN Number 592892069

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

Address: C/O RONALD L MCBURNEY, 6633 TRAVIS BLVD, TAMPA, FL, 33610
Mail Address: C/O RONALD L MCBURNEY, 6633 TRAVIS BLVD, TAMPA, FL, 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCBURNEY, RONALD L. President 6633 TRAVIS BLVD., TAMPA, FL
MCBURNEY, RONALD L. Director 6633 TRAVIS BLVD., TAMPA, FL
MONTGOMERY, WILLIAM R Vice President 5607 N. ORIENT RD., TAMPA, FL
MONTGOMERY, WILLIAM R Director 5607 N. ORIENT RD., TAMPA, FL
MONTGOMERY, JOHN E Secretary 3230 JULIA CT, LAKELAND, FL
MONTGOMERY, JOHN E Treasurer 3230 JULIA CT, LAKELAND, FL
ALLEN, C. STEPHEN Agent 4830 W KENNEDY BLVD #340, TAMPA, FL, 33609
MONTGOMERY, JOHN E Director 3230 JULIA CT, LAKELAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1991-07-10 C/O RONALD L MCBURNEY, 6633 TRAVIS BLVD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 1991-07-10 C/O RONALD L MCBURNEY, 6633 TRAVIS BLVD, TAMPA, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 1991-07-10 4830 W KENNEDY BLVD #340, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 1987-07-03 ALLEN, C. STEPHEN -

Date of last update: 01 Mar 2025

Sources: Florida Department of State