Entity Name: | ANGEL ORTIZ CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ANGEL ORTIZ CONSTRUCTION, 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: | 27 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2016 (9 years ago) |
Document Number: | P12000081957 |
FEI/EIN Number |
46-1082620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10112 Reagan Dairy Trail, BRADENTON, FL, 34212, US |
Mail Address: | 10112 Reagan Dairy Trail, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ Jr. ANGEL N | President | 10112 Reagan Dairy Trail, BRADENTON, FL, 34212 |
Ortiz Angel NJr. | Agent | 10112 Reagan Dairy Trail, BRADENTON, FL, 34212 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-10 | Ortiz, Angel Noel, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 10112 Reagan Dairy Trail, BRADENTON, FL 34212 | - |
CHANGE OF MAILING ADDRESS | 2019-04-28 | 10112 Reagan Dairy Trail, BRADENTON, FL 34212 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-28 | 10112 Reagan Dairy Trail, BRADENTON, FL 34212 | - |
REINSTATEMENT | 2016-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-22 |
REINSTATEMENT | 2016-02-14 |
ANNUAL REPORT | 2014-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State