Search icon

VORTECH, INC. - Florida Company Profile

Company Details

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

VORTECH, 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: 06 Nov 2000 (24 years ago)
Date of dissolution: 11 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: P00000103894
FEI/EIN Number 593669160

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

Address: 189 BRUSHCREEK DR., SANFORD, FL, 32771
Mail Address: 189 BRUSHCREEK DR., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HABERLI ERNESTO G President 189 BRUSHCREEK DR., SANFORD, FL, 32771
ERNESTO HABERLI G Secretary 189 BRUSHCREEK DR., SANFORD, FL, 32771
ERNESTO HABERLI G Treasurer 189 BRUSHCREEK DR., SANFORD, FL, 32771
CRAIG SMITH W Agent 189 BRUSHCREEK DR., SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-11 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-22 189 BRUSHCREEK DR., SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-22 189 BRUSHCREEK DR., SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2009-01-22 189 BRUSHCREEK DR., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2009-01-22 CRAIG, SMITH W -
CANCEL ADM DISS/REV 2007-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2001-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000353156 ACTIVE 1000000215850 ORANGE 2011-05-23 2031-06-08 $ 14,087.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000010065 LAPSED 08-CA-23363 9TH JUD. CIR. ORANGE CTY. 2009-01-08 2014-01-12 $130,306.85 COP - HANGING MOSS, LLC, C/O TODD M. HOEPKER, ESQ., PO BOX 3311, ORLANDO, FL 32802
J07000300833 ACTIVE 1000000057825 9411 3767 2007-08-28 2027-09-19 $ 3,398.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J07000203391 ACTIVE 1000000051621 9282 2490 2007-05-31 2027-07-05 $ 4,344.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-11
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-05-15
REINSTATEMENT 2007-10-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-01-05
ANNUAL REPORT 2003-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State