Search icon

D'ORTIZ CATANO CORP. - Florida Company Profile

Company Details

Entity Name: D'ORTIZ CATANO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D'ORTIZ CATANO 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: 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: 16 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: P15000093508
FEI/EIN Number 47-5649224

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

Address: 900 WINDLASS CT, KISSIMMEE, FL, 34746, US
Mail Address: 900 WINDLASS CT, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ FRANK R President 900 WINDLASS CT, KISSIMMEE, FL, 34746
ORTIZ FRANK R Agent 900 WINDLASS CT, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 900 WINDLASS CT, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2023-04-19 900 WINDLASS CT, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 900 WINDLASS CT, KISSIMMEE, FL 34746 -
AMENDMENT 2018-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-03
Amendment 2018-08-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7236868500 2021-03-05 0455 PPS 16040 SW 49th Ct, Miramar, FL, 33027-4940
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6240
Loan Approval Amount (current) 6240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-4940
Project Congressional District FL-25
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6314.03
Forgiveness Paid Date 2022-05-19
6250407704 2020-05-01 0455 PPP 16040 SW 49TH CT, MIRAMAR, FL, 33027-4940
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6239
Loan Approval Amount (current) 6239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33027-4940
Project Congressional District FL-25
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6320.36
Forgiveness Paid Date 2021-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State