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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State