Search icon

ORTIZ ASSOCIATION CORP. - Florida Company Profile

Company Details

Entity Name: ORTIZ ASSOCIATION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTIZ ASSOCIATION CORP. 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: 17 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000114442
FEI/EIN Number 352259644

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

Address: 4596 W. IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34746, US
Mail Address: 4596 W. IRLO BRONSON HIGHWAY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JORGE President 3659 QUEENS COVE BLVD., WINTER HAVEN, FL, 33880
ORTIZ MAXIMILIANO Secretary 3653 QUEENS COVE BLVD., WINTER HAVEN, FL, 33880
ORTIZ EDGAR Treasurer 3649 QUEENS COVE BLVD., WINTER HAVEN, FL, 33880
MORRIS MICHAEL E Agent 419 N. MAGNOLIA AVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-07-16 MORRIS, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2010-07-16 419 N. MAGNOLIA AVE, ORLANDO, FL 32801 -
CANCEL ADM DISS/REV 2007-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
Reg. Agent Change 2010-07-16
ANNUAL REPORT 2010-03-15
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-10
REINSTATEMENT 2007-03-28
Domestic Profit 2005-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State