Search icon

LORTACCI INC - Florida Company Profile

Company Details

Entity Name: LORTACCI INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LORTACCI 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000017901
FEI/EIN Number 45-4594639

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

Address: 6809 TOWN HARBOUR BLVD, BOCA RATON, FL, 33433, US
Mail Address: 6809 TOWN HARBOUR BLVD, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANDI LORGIA G President 6809 TOWN HARBOUR BLVD, BOCA RATON, FL, 33433
THE ACCOUNTING & TAX COMPANY, INC. Agent 3971 SW 8 STREET, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000053411 LORTMO EXPIRED 2013-06-11 2018-12-31 - 120 BEACOM BLVD, MIAMI, FL, 33135-1534, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 6809 TOWN HARBOUR BLVD, 1908, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2015-04-06 6809 TOWN HARBOUR BLVD, 1908, BOCA RATON, FL 33433 -
REINSTATEMENT 2014-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000498925 LAPSED 2017 000710 CA PALM BEACH COUNTY 2017-08-22 2022-08-29 $106,569.16 GARY A. STRAUSS AND RENOVO ELECTRONICS, 3692 OAKLEAF DRIVE, WEST BLOOMFIELD, MI 48324
J16000798649 ACTIVE 1000000729015 MIAMI-DADE 2016-12-09 2026-12-16 $ 1,580.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000471082 TERMINATED 1000000667888 MIAMI-DADE 2015-04-13 2025-04-17 $ 1,085.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000459764 TERMINATED 1000000659271 MIAMI-DADE 2015-04-03 2035-04-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000533975 TERMINATED 1000000608318 MIAMI-DADE 2014-04-11 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2017-01-30
ANNUAL REPORT 2015-04-06
REINSTATEMENT 2014-12-12
ANNUAL REPORT 2013-05-16
Domestic Profit 2012-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State