Search icon

ORTIZ CLEANING, INC. - Florida Company Profile

Company Details

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

ORTIZ CLEANING, 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: 25 Mar 2002 (23 years ago)
Date of dissolution: 30 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2017 (8 years ago)
Document Number: P02000032369
FEI/EIN Number 383642894

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

Address: 10200 Neversink Ct, ORLANDO, FL, 32817, US
Mail Address: 10200 Neversink Ct, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ BENITO President 10200 neversink ct, ORLANDO, FL, 32817
LARA DIAZ FIOR D Vice President 10200 NEVER SINK CT., ORLANDO, FL, 32817
DIAZ BENITO Agent 10200 NEVERSINK CT, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-29 10200 Neversink Ct, ORLANDO, FL 32817 -
REGISTERED AGENT NAME CHANGED 2015-01-29 DIAZ, BENITO -
REGISTERED AGENT ADDRESS CHANGED 2015-01-29 10200 NEVERSINK CT, ORLANDO, FL 32817 -
CHANGE OF MAILING ADDRESS 2015-01-29 10200 Neversink Ct, ORLANDO, FL 32817 -
AMENDMENT 2014-12-04 - -
AMENDMENT 2007-01-12 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-29
Amendment 2014-12-04
Off/Dir Resignation 2014-12-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State