Search icon

MIKE ORTIZ CONSTRUCTION SVCS. INC. - Florida Company Profile

Company Details

Entity Name: MIKE ORTIZ CONSTRUCTION SVCS. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MIKE ORTIZ CONSTRUCTION SVCS. 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: 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: 16 Jun 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P03000067336
FEI/EIN Number 450506760

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

Address: 7470 CANAL DRIVE, LAKE WORTH, FL, 33467, US
Mail Address: 7470 CANAL DRIVE, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ MICHAEL P President 7470 CANAL DRIVE, LAKE WORTH, FL, 33467
VIOLA LAURIE Agent 1975 SE 3RD STREET, DEERFLD BCH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 1975 SE 3RD STREET, #303, DEERFLD BCH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2020-02-21 VIOLA, LAURIE -
REINSTATEMENT 2019-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 7470 CANAL DRIVE, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2019-03-11 7470 CANAL DRIVE, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-21
REINSTATEMENT 2019-03-11
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-24
ANNUAL REPORT 2014-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State