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 |
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 |
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 | - | - |
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