Search icon

SORTINO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SORTINO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SORTINO SERVICES, 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: 16 Nov 2005 (19 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: P05000152491
FEI/EIN Number 203855171

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

Address: 508 SE BERRY AVENUE, PORT ST. LUCIE, FL, 34984
Mail Address: 508 SE BERRY AVENUE, PORT ST. LUCIE, FL, 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORTINO LUCIA President 508 SE BERRY AVENUE, PORT ST. LUCIE, FL, 34984
SORTINO LUCIA Agent 508 SE BERRY AVENUE, PORT ST. LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-27 - -
REGISTERED AGENT NAME CHANGED 2016-01-24 SORTINO, LUCIA -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 508 SE BERRY AVENUE, PORT ST. LUCIE, FL 34984 -
CHANGE OF MAILING ADDRESS 2007-01-12 508 SE BERRY AVENUE, PORT ST. LUCIE, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-12 508 SE BERRY AVENUE, PORT ST. LUCIE, FL 34984 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-27
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State