Search icon

PORTALIA INC.

Company Details

Entity Name: PORTALIA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jan 2016 (9 years ago)
Date of dissolution: 15 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Mar 2024 (a year ago)
Document Number: P16000005369
FEI/EIN Number 81-1211842
Address: 3101 Corrine Drive, ORLANDO, FL, 32803, US
Mail Address: 3101 Corrine Drive, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOFIORE ALBERT J Agent 4468 ANSON LANE, ORLANDO, FL, 32814

Director

Name Role Address
CAMPOFIORE ALBERT J Director 4468 ANSON LANE, ORLANDO, FL, 32814
MENDONCA DEE Director 4473 Trapp Lane, ORLANDO, FL, 32814

President

Name Role Address
CAMPOFIORE ALBERT J President 4468 ANSON LANE, ORLANDO, FL, 32814

Secretary

Name Role Address
MENDONCA DEE Secretary 4473 Trapp Lane, ORLANDO, FL, 32814

Treasurer

Name Role Address
MENDONCA DEE Treasurer 4473 Trapp Lane, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000082182 BEM BOM ON CORRINE ACTIVE 2023-07-12 2028-12-31 No data 3101 CORRINE DRIVE, ORLANDO, FL, 32803
G16000057665 BEM BOM ON CORRINE EXPIRED 2016-06-10 2021-12-31 No data 3101 CORRINE DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-08 3101 Corrine Drive, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2020-05-08 3101 Corrine Drive, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000425799 TERMINATED 1000000870419 ORANGE 2020-12-15 2040-12-30 $ 7,993.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-15
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-06
Domestic Profit 2016-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State