Search icon

ORTEZ CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: ORTEZ CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORTEZ CONSTRUCTION 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: 05 Oct 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000083851
FEI/EIN Number NOT APPLICABLE

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

Address: 3004 W COLLINS ST, TAMPA, FL, 33607, US
Mail Address: 3004 W COLLINS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENCIAS JOSUE O President 3004 W COLLINS ST, TAMPA, FL, 33607
PORTILLO ARAUJO ROXANA Vice President 217 W ABDELLA ST, TAMPA, FL, 33607
MENCIAS JOSUE O Agent 3004 W COLLINS ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 3004 W COLLINS ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2021-04-24 3004 W COLLINS ST, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 3004 W COLLINS ST, TAMPA, FL 33607 -
AMENDMENT 2019-09-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-24
Off/Dir Resignation 2019-09-30
Amendment 2019-09-30
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State