Search icon

TORTELLINI & CO., INC. - Florida Company Profile

Company Details

Entity Name: TORTELLINI & CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TORTELLINI & CO., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2023 (2 years ago)
Document Number: P07000027428
FEI/EIN Number 300406567

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

Address: 4350 OAKES ROAD, DAVIE, FL, 33314
Mail Address: 4350 OAKES ROAD UNIT 506, DAVIE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZANZI EVA Director 10948 NW 2ND ST, PLANTATION, FL, 33324
ZANZI EVA President 10948 NW 2ND ST, PLANTATION, FL, 33324
ZANZI EVA Treasurer 10948 NW 2ND ST, PLANTATION, FL, 33324
ZANZI EVA Secretary 10948 NW 2ND ST, PLANTATION, FL, 33324
ZANZI EVA Agent 4350 OAKES ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-13 4350 OAKES ROAD, DAVIE, FL 33314 -
AMENDMENT 2023-09-13 - -
REGISTERED AGENT NAME CHANGED 2023-09-08 ZANZI, EVA -
CHANGE OF PRINCIPAL ADDRESS 2023-09-08 4350 OAKES ROAD, DAVIE, FL 33314 -
AMENDMENT 2023-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-08 4350 OAKES ROAD, DAVIE, FL 33314 -
REINSTATEMENT 2017-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000386050 ACTIVE 1000000999243 BROWARD 2024-06-13 2044-06-19 $ 15,541.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000160374 TERMINATED 1000000949369 BROWARD 2023-04-07 2043-04-12 $ 6,821.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000025544 TERMINATED 1000000941131 BROWARD 2023-01-12 2043-01-18 $ 21,152.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000371130 ACTIVE 1000000929603 BROWARD 2022-07-27 2042-08-02 $ 10,769.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000206047 ACTIVE 1000000921794 BROWARD 2022-04-22 2042-04-27 $ 7,757.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000064604 TERMINATED 1000000876668 BROWARD 2021-02-08 2041-02-10 $ 22,382.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000465908 TERMINATED 1000000752757 BROWARD 2017-08-03 2037-08-11 $ 31,368.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-09-13
Amendment 2023-09-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6218337707 2020-05-01 0455 PPP 4350 OAKES RD STE 506, DAVIE, FL, 33314-2223
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27692
Loan Approval Amount (current) 27692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address DAVIE, BROWARD, FL, 33314-2223
Project Congressional District FL-25
Number of Employees 8
NAICS code 311999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17876.27
Forgiveness Paid Date 2021-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State