Search icon

CD ORTIZ TRANSPORT INC - Florida Company Profile

Company Details

Entity Name: CD ORTIZ TRANSPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CD ORTIZ 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: 02 Apr 2019 (6 years ago)
Date of dissolution: 02 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Apr 2024 (a year ago)
Document Number: P19000029784
FEI/EIN Number 81-4705288

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

Address: 6161 MEMORIAL HWY APT 310, BUILDING 3, TAMPA, FL, 33615, US
Mail Address: 6161 MEMORIAL HWY APT 310, BUILDING 3, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ CARLOS President 6161 MEMORIAL HWY APT 310, TAMPA, FL, 33615
ORTIZ PEREZ CARLOS DAVID Agent 6161 MEMORIAL HWY APT 310, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 6161 MEMORIAL HWY APT 310, BUILDING 3, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-03-14 6161 MEMORIAL HWY APT 310, BUILDING 3, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 6161 MEMORIAL HWY APT 310, BUILDING 3, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2020-05-29 ORTIZ PEREZ, CARLOS DAVID -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-02
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-29
Domestic Profit 2019-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State