Search icon

THE ORTHOSTORE, INC. - Florida Company Profile

Company Details

Entity Name: THE ORTHOSTORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ORTHOSTORE, 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: 19 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P12000055315
FEI/EIN Number 822587507

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

Address: 8330 commerce way, apt 308, miami lakes, FL, 33016, US
Mail Address: 8330 commerce way, apt 308, miami lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ TIFFANY M President 8330 commerce way, miami lakes, FL, 33016
GONZALEZ TIFFANY M Agent 8330 commerce way, miami lakes, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8330 commerce way, apt 308, miami lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-04-30 8330 commerce way, apt 308, miami lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 8330 commerce way, apt 308, miami lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-08-24 GONZALEZ, TIFFANY M -
REINSTATEMENT 2017-08-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-08-24
Domestic Profit 2012-06-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State