Search icon

MORA & ORTIZ GENERAL CONTRACTOR, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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