Search icon

THE ORTIZ GENERATIONS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: THE ORTIZ GENERATIONS ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORTIZ GENERATIONS ALLIANCE, 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 Feb 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Apr 2022 (3 years ago)
Document Number: P11000010894
FEI/EIN Number 582485093

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

Address: 10008 N DALE MABRY HWY, TAMPA, FL, 33618, US
Mail Address: 10008 N DALE MABRY HWY, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ EDWIN J President 10008 N DALE MABRY HWY, TAMPA, FL, 33618
ORTIZ IVONNE Y Secretary 10008 N DALE MABRY HWY, TAMPA, FL, 33618
ORTIZ ERIC N Treasurer 10008 N DALE MABRY HWY, TAMPA, FL, 33618
Ortiz Edwin N Chief Executive Officer 10008 N DALE MABRY HWY, TAMPA, FL, 33618
Ortiz Edwin N Agent 10008 N DALE MABRY HWY, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-11 Ortiz, Edwin Nelson -
NAME CHANGE AMENDMENT 2022-04-06 THE ORTIZ GENERATIONS ALLIANCE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 10008 N DALE MABRY HWY, SUITE 100, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2022-03-07 10008 N DALE MABRY HWY, SUITE 100, TAMPA, FL 33618 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 10008 N DALE MABRY HWY, SUITE 100, TAMPA, FL 33618 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000238269 TERMINATED 1000000987208 HILLSBOROU 2024-04-16 2034-04-24 $ 595.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-11
Name Change 2022-04-06
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State