Search icon

PORTO COMPONENTS, INC. - Florida Company Profile

Company Details

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

PORTO COMPONENTS, 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: 19 Jul 2004 (21 years ago)
Date of dissolution: 28 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2018 (7 years ago)
Document Number: P04000106853
FEI/EIN Number 342007097

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

Address: 1919NW 19th. Street, Fort Lauderdale, FL, 33311, US
Mail Address: 23084 SUNFIELD DR., BOCA RATON, FL, 33433, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JOSE Chief Executive Officer 23084 Sunfield Dr., BOCA RATON, FL, 33433
Soto Jose Agent 23084 SUNFIELD DR., BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 1919NW 19th. Street, Bldg. 403, Fort Lauderdale, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-01-09 1919NW 19th. Street, Bldg. 403, Fort Lauderdale, FL 33311 -
REGISTERED AGENT NAME CHANGED 2017-01-09 Soto, Jose -
REGISTERED AGENT ADDRESS CHANGED 2007-01-25 23084 SUNFIELD DR., BOCA RATON, FL 33433 -
AMENDMENT 2005-09-29 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State