Entity Name: | J. OSCAR ORTIZ, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
J. OSCAR ORTIZ, P.A. 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: | 08 Apr 2008 (17 years ago) |
Document Number: | P08000036255 |
FEI/EIN Number |
262916173
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306-1813, US |
Mail Address: | 2881 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306-1813, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ JOSE O | Director | 610 W LAS OLAS BLVD 1015, FT. LAUDERDALE, FL, 33312 |
ORTIZ JOSE O | President | 610 W LAS OLAS BLVD 1015, FT. LAUDERDALE, FL, 33312 |
ORTIZ JOSE O | Secretary | 610 W LAS OLAS BLVD 1015, FT. LAUDERDALE, FL, 33312 |
STEPHEN L. VINSON, JR., P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-10-19 | 2881 E. OAKLAND PARK BLVD., SUITE 473, FORT LAUDERDALE, FL 33306-1813 | - |
CHANGE OF MAILING ADDRESS | 2021-10-19 | 2881 E. OAKLAND PARK BLVD., SUITE 473, FORT LAUDERDALE, FL 33306-1813 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-09 | 1200 BRICKELL AVE, MIAMI, FL 33131 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State