Entity Name: | ORTEGA CAR CARE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 26 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Aug 2020 (4 years ago) |
Document Number: | P15000006818 |
FEI/EIN Number | 47-2962805 |
Address: | 4517-2 APPLETON AVENUE, JACKSONVILLE, FL 32210 |
Mail Address: | 4517-2 APPLETON AVENUE, JACKSONVILLE, FL 32210 |
ZIP code: | 32210 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLINS, LAURA S | Agent | 7563 Philips Hwy, Bldg 200 Suite 206, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
SMITH, PAUL E | PRESIDENT | 3777 SOUTHBANK CIRCLE, GREEN COVE SPRINGS, FL 32043 |
Name | Role | Address |
---|---|---|
BARBER, BRYAN S | VICE PRESIDENT | 339 BLAIRMORE BLVD W, ORANGE PARL, FL 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-21 | COLLINS, LAURA S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-21 | 7563 Philips Hwy, Bldg 200 Suite 206, JACKSONVILLE, FL 32256 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-29 |
Amendment | 2020-08-28 |
Off/Dir Resignation | 2020-08-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-06 |
Off/Dir Resignation | 2018-05-29 |
ANNUAL REPORT | 2018-04-11 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State