Search icon

ORT SERVICES, INC. - Florida Company Profile

Company Details

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

ORT 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 Aug 2006 (19 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P06000107036
FEI/EIN Number 205383834

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

Address: 3442 MARINATOWN LANE, NORTH FORT MYERS, FL, 33903
Mail Address: 12513 S. 74th Ave, Palos Hts, IL, 60463, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOX DEAN Vice President 12513 S. 74th Ave, Palos Hts, IL, 60463
FOX DEAN Agent 3442 MARINATOWN LANE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2014-04-22 3442 MARINATOWN LANE, NORTH FORT MYERS, FL 33903 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-29 3442 MARINATOWN LANE, NORTH FORT MYERS, FL 33903 -
REINSTATEMENT 2013-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-03-10 - -
REGISTERED AGENT NAME CHANGED 2011-03-10 FOX, DEAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000950934 ACTIVE 1000000396500 LEE 2012-11-21 2032-12-05 $ 1,659.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000229214 ACTIVE 1000000259408 LEE 2012-03-19 2032-03-28 $ 12,205.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000338637 ACTIVE 1000000215731 LEE 2011-05-13 2031-06-01 $ 11,613.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J11000098892 TERMINATED 1000000204019 LEE 2011-02-08 2031-02-16 $ 3,046.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000125174 LAPSED 1000000203547 LEE 2011-02-04 2021-03-01 $ 5,336.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000083381 ACTIVE 1000000203548 LEE 2011-02-04 2031-02-09 $ 10,646.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10001016812 ACTIVE 1000000192132 LEE 2010-10-22 2030-10-27 $ 17,781.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2017-05-31
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-22
REINSTATEMENT 2013-05-29
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2011-03-10
REINSTATEMENT 2009-10-30
REINSTATEMENT 2008-10-10
ANNUAL REPORT 2007-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State