Entity Name: | MORA & ORTIZ GENERAL CONTRACTOR, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MORA & ORTIZ GENERAL CONTRACTOR, 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: | 13 Jul 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P06000093258 |
FEI/EIN Number |
205197779
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8004 FARR RD, ONA, FL, 33865, US |
Mail Address: | 8004 FARR RD, ONA, FL, 33865, US |
ZIP code: | 33865 |
County: | Hardee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ JORGE A | President | 4604 4TH AVE DRIVE EAST, BRADENTON, FL, 34208 |
NOURI DENNIS M | Chief Executive Officer | 106 ZAPATA LN, CHAPEL HILL, NC, 27517 |
MORA & ORTIZ GENERAL CONTRACTOR, INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000044221 | SARASOTA KITCHEN COMPANY | ACTIVE | 2025-03-31 | 2030-12-31 | - | 1702 N WASHINGTON BLVD, SARASOTA, FL, 34234 |
G25000030810 | KITCHEN LIFE SARASOTA | ACTIVE | 2025-03-03 | 2030-12-31 | - | 5045 CLUBVIEW CT EAST, BRADENTON, FL, 34203 |
G19000060178 | ORCO COMPANY | EXPIRED | 2019-05-21 | 2024-12-31 | - | 8004 FARR RD, ONA, FL, 33865 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2025-02-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-20 | 4604 4TH AVE DRIVE EAST, BRADENTON, FL 34208 | - |
CHANGE OF MAILING ADDRESS | 2019-05-20 | 8004 FARR RD, ONA, FL 33865 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-20 | 8004 FARR RD, ONA, FL 33865 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | MORA & ORTIZ GENERAL CONTRACTOR INC. | - |
REINSTATEMENT | 2012-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000273534 | LAPSED | 16-011750 | MIAMI-DADE 11TH CIRCUIT COURT | 2017-05-15 | 2022-05-18 | $28,308.13 | KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166 |
J13001635359 | TERMINATED | 1000000543708 | MIAMI-DADE | 2013-10-18 | 2033-11-07 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001424564 | TERMINATED | 1000000361140 | MIAMI-DADE | 2013-09-12 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J12000390644 | TERMINATED | 1000000265841 | MIAMI-DADE | 2012-04-18 | 2032-05-09 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-05-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State