Search icon

JOHN V. TORTORELLO, INC.

Company Details

Entity Name: JOHN V. TORTORELLO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Sep 1997 (27 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P97000084961
FEI/EIN Number 59-3471046
Address: 4822 BONITA VISTA DR., TAMPA, FL 33634
Mail Address: P.O. BOX 260502, TAMPA, FL 33634
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORTORELLO, JOHN V Agent 4822 BONITA VISTA DRIVE, TAMPA, FL 33634

President

Name Role Address
TORTORELLO, JOHN V President 4822 BONITA VISTA DRIVE, TAMPA, FL 33634

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 4822 BONITA VISTA DR., TAMPA, FL 33634 No data
CHANGE OF MAILING ADDRESS 2003-04-30 4822 BONITA VISTA DR., TAMPA, FL 33634 No data
NAME CHANGE AMENDMENT 2003-02-05 JOHN V. TORTORELLO, INC. No data
REGISTERED AGENT NAME CHANGED 2002-05-15 TORTORELLO, JOHN V No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-15 4822 BONITA VISTA DRIVE, TAMPA, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000395099 TERMINATED SCO-02-8375 ORANGE COUNTY COURT 2002-09-19 2007-10-02 $2197.64 DADE PAPER & BAG, CO., 6918 PRESIDENTS DRIVE, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State