Search icon

MICHAEL A. ORTIZ, P.A. - Florida Company Profile

Company Details

Entity Name: MICHAEL A. ORTIZ, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MICHAEL A. ORTIZ, P.A. 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: 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: 19 Oct 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2015 (9 years ago)
Document Number: P01000101963
FEI/EIN Number 010574555

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

Address: 535 LAFAYETTE COURT, SARASOTA, FL, 34236
Mail Address: 535 LAFAYETTE COURT, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ MICHAEL A Manager 535 LAFAYETTE COURT, SARASOTA, FL, 34236
MORAN PAUL A Agent 46 N. WASHINGTON BOULEVARD, SARASOTA, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000044342 MICHAEL A. ORTIZ EXPIRED 2011-05-09 2016-12-31 - 3519 CAMINO REAL, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-12-01 - -
REGISTERED AGENT NAME CHANGED 2015-12-01 MORAN, PAUL A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-11 535 LAFAYETTE COURT, SARASOTA, FL 34236 -
REINSTATEMENT 2013-12-11 - -
CHANGE OF MAILING ADDRESS 2013-12-11 535 LAFAYETTE COURT, SARASOTA, FL 34236 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 46 N. WASHINGTON BOULEVARD, SUITE 25A, SARASOTA, FL 34237 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000091502 TERMINATED 1000000980350 SARASOTA 2024-02-09 2034-02-14 $ 680.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State