Search icon

WL BORTOLI, CORP.

Company Details

Entity Name: WL BORTOLI, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2007 (18 years ago)
Document Number: P07000086915
FEI/EIN Number 010949088
Address: 6490 METROWEST BLVD,, ORLANDO, FL, 32835, US
Mail Address: 6490 METROWEST BLVD,, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
TAX DIRECT INCORPORATED Agent

President

Name Role Address
CARVALHO JOAO L President 6490 METROWEST BLVD,, ORLANDO, FL, 32835

Vice President

Name Role Address
CARVALHO LUCAS Vice President 6490 METROWEST BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-21 6490 METROWEST BLVD,, APT. 803, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2017-09-21 6490 METROWEST BLVD,, APT. 803, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 TAX DIRECT INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 5787 VINELAND RD, 205, ORLANDO, FL 32819 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000023469 TERMINATED 1000000872504 ORANGE 2021-01-11 2031-01-20 $ 985.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J12001002891 TERMINATED 1000000396946 ORANGE 2012-11-21 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State