Search icon

ORTHO 1 INC.

Company Details

Entity Name: ORTHO 1 INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 May 1997 (28 years ago)
Date of dissolution: 18 Sep 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Sep 2017 (7 years ago)
Document Number: P97000042740
FEI/EIN Number 59-3448301
Address: 5906 BRECKENRIDGE PKWY, STE G, TAMPA, FL 33610
Mail Address: 5906 BRECKENRIDGE PKWY, STE G, TAMPA, FL 33610
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANEY, RICHARD H, ESQ Agent C/O RICHARD MANEY & ASSOCIATES, P.A., 101 EAST KENNEDY BOULEVARD #3170, TAMPA, FL 33602

President

Name Role Address
OLIVO-SCHULTE, STEPHANIE President 5906 BRECKENRIDGE PKWY, STE G TAMPA, FL 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083241 STREIFENEDER USA EXPIRED 2013-08-21 2018-12-31 No data 5906 BRECKENRIDGE PKWY., SUITE G, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-18 No data No data
NAME CHANGE AMENDMENT 2016-12-02 ORTHO 1 INC. No data
AMENDMENT AND NAME CHANGE 2013-12-31 STREIFENEDER USA INC. No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-04 5906 BRECKENRIDGE PKWY, STE G, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2001-05-04 5906 BRECKENRIDGE PKWY, STE G, TAMPA, FL 33610 No data

Documents

Name Date
ANNUAL REPORT 2017-04-06
Name Change 2016-12-02
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
Amendment and Name Change 2013-12-31
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State