Entity Name: | VORTEX USA, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
VORTEX USA, CORP. 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 Feb 2010 (15 years ago) |
Document Number: | P10000009427 |
FEI/EIN Number |
271811935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 513 MALLARD CT, POINCIANA, FL, 34759, US |
Mail Address: | 513 MALLARD CT, POINCIANA, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUIMARAES SEVERIANO JOSE | President | 513 MALLARD CT, POINCIANA, FL, 34759 |
GUIMARAES SEVERIANO JOSE | Agent | 513 MALLARD CT, POINCIANA, FL, 34759 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-15 | 513 MALLARD CT, POINCIANA, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2022-03-15 | 513 MALLARD CT, POINCIANA, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-15 | 513 MALLARD CT, POINCIANA, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-24 | GUIMARAES, SEVERIANO JOSE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State