Search icon

VORTEX INTERNATIONAL CORPORATION

Company Details

Entity Name: VORTEX INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P11000039142
FEI/EIN Number 37-1635638
Address: 13440 W. Colonial Dr., #14, Winter Garden, FL 34787
Mail Address: 13440 W. Colonial Drive, #14, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
APOLINARIO, CLAUDIO Agent 13440 W.Colonial Dr., #14, WINTER GARDEN, FL 34787

President

Name Role Address
APOLINARIO, CLAUDIO President 13440 W. Colonial Dr., #14 Winter Garden, FL 34787

Treasurer

Name Role Address
APOLINARIO, CLAUDIO Treasurer 13440 W. Colonial Dr., #14 Winter Garden, FL 34787

Secretary

Name Role Address
APOLINARIO, CLAUDIO Secretary 13440 W. Colonial Drive, #14 Winter Garden, FL 34787

Director

Name Role Address
APOLINARIO, CLAUDIO Director 13440 W. Colonial Drive, #14 Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000072485 INTERJET EXPIRED 2011-07-20 2016-12-31 No data 151 DOE RUN DR., WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 13440 W. Colonial Dr., #14, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2014-03-20 13440 W. Colonial Dr., #14, Winter Garden, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 13440 W.Colonial Dr., #14, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2012-11-27 APOLINARIO, CLAUDIO No data
REINSTATEMENT 2012-11-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000148884 ACTIVE 1000000736090 ORANGE 2017-03-02 2037-03-17 $ 42,252.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000845392 ACTIVE 1000000688866 ORANGE 2015-07-31 2035-08-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000891776 ACTIVE 1000000646918 ORANGE 2014-11-18 2035-09-10 $ 12,230.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-02
REINSTATEMENT 2012-11-27
Domestic Profit 2011-04-22

Date of last update: 23 Feb 2025

Sources: Florida Department of State