Search icon

ORTIZ BROTHER'S TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: ORTIZ BROTHER'S TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTIZ BROTHER'S TRANSPORT 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: 18 Jun 2015 (10 years ago)
Date of dissolution: 03 Jan 2025 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: P15000053503
FEI/EIN Number 47-4340003

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

Address: 22 miller rd, Palm Springs, FL, 33461, US
Mail Address: 22 Miller Rd, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FERNANDO Vice President 22 Miller Rd, Palm Springs, FL, 33461
ORTIZ PABLO President 22 MILLER ROAD, PALM SPRINGS, FL, 33461
ORTIZ CRISTIAN Agent 22 Miller Rd, Palm Springs, FL, 33461

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-03 - -
CHANGE OF MAILING ADDRESS 2022-04-06 22 miller rd, Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 22 Miller Rd, Palm Springs, FL 33461 -
AMENDMENT 2020-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 22 miller rd, Palm Springs, FL 33461 -
AMENDMENT 2015-06-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-03
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-24
Amendment 2020-02-28
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State