Search icon

ORTHOPED DISTRIBUTORS CORP. - Florida Company Profile

Company Details

Entity Name: ORTHOPED DISTRIBUTORS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTHOPED DISTRIBUTORS CORP. 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: 06 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: P13000065532
FEI/EIN Number 46-3346582

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

Address: 6361 FLAT LEMON DRIVE, WINTERGARDEN, FL, 34787, US
Mail Address: 7512 DR. PHILLIPS BLVD., Orlando, FL, 32819, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JOSE President URB. CONSTANCIA, PONCE, 00733
GARCIA JOSE Treasurer 6361 FLAT LEMON DRIVE, WINTERGARDEN, FL, 34787
COLLAZO ROCHELLE President 1261 WINTER GARDEN VINELAND ROAD, WINTER GARDEN, FL, 34787
COLLAZO ROCHELLE Agent 7512 DR. PHILLIPS BLVD.50-244, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 6361 FLAT LEMON DRIVE, WINTERGARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 7512 DR. PHILLIPS BLVD.50-244, ORLANDO, FL 32819 -
REINSTATEMENT 2018-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-10-20 6361 FLAT LEMON DRIVE, WINTERGARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2016-10-20 COLLAZO, ROCHELLE -
AMENDMENT 2016-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000139147 TERMINATED 1000000777871 DADE 2018-03-29 2038-04-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-02-12
Amendment 2016-10-20
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State