Search icon

SORTEK, INC. - Florida Company Profile

Company Details

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

SORTEK, 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: 03 Dec 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000114168
FEI/EIN Number 743029327

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

Address: 7220 NW 36TH, SUITE 638, MIAMI, FL, 33166, US
Mail Address: PO box 363122, San Juan, PR, 00936, PR
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER ANGEL Director PO BOX 363122, San Juan, PR, 00936
SOLER ANGEL Agent 7220 NW 36TH, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2013-04-22 7220 NW 36TH, SUITE 638, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-02 7220 NW 36TH, SUITE 638, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2003-04-23 SOLER, ANGEL -
REGISTERED AGENT ADDRESS CHANGED 2003-04-23 7220 NW 36TH, SUITE 638, MIAMI, FL 33166 -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-06-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State