Entity Name: | P.O.R.T., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-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: | 12 Oct 1989 (35 years ago) |
Date of dissolution: | 30 Mar 2021 (4 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 30 Mar 2021 (4 years ago) |
Document Number: | N34657 |
FEI/EIN Number |
592974973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O GERALD P. HUME, 1423 ARECA PALM DRIVE, PORT ORANGE, FL, 32128, US |
Mail Address: | P.O. BOX 290785, PORT ORANGE, FL, 32129, US |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GAROFOLO PAUL A | Vice President | 1864 FOROUGH CIRCLE, PORT ORANGE, FL, 32128 |
ROMINE LINDA K | Treasurer | 116 SEA PINES CIRCLE, DAYTONA BEACH, FL, 32114 |
SPELIOTES BARBARA E | Assistant Secretary | 5727 RIVERSIDE DRIVE, PORT ORANGE, FL, 32127 |
STURAK BERNICE | Secretary | 415 LOS INDIOS, EDGEWATER, FL, 32141 |
SMITH JOHN | Vice President | 6147 JASMINE VINE DRIVE, PORT ORANGE, FL, 32128 |
HUME GERALD P | Agent | 1423 ARECA PALM DRIVE, PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2021-03-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-08 | C/O GERALD P. HUME, 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-08 | HUME, GERALD P | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-08 | 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128 | - |
CHANGE OF MAILING ADDRESS | 2012-02-11 | C/O GERALD P. HUME, 1423 ARECA PALM DRIVE, PORT ORANGE, FL 32128 | - |
AMENDMENT | 1990-03-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-02 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-02-11 |
ANNUAL REPORT | 2011-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State