Entity Name: | ORTEGA BLUFFS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORTEGA BLUFFS, 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: | 22 May 1991 (34 years ago) |
Date of dissolution: | 30 Dec 2024 (4 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Dec 2024 (4 months ago) |
Document Number: | S54326 |
FEI/EIN Number |
593072439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8414 STATE ROUTE 124, HILLSBORO, OH, 45133, US |
Mail Address: | 8414 STATE ROUTE 124, P O BOX 826, HILLSBORO, OH, 45133, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREER RITA T | Director | 7059 Souder Road, New Albany, OH, 430548451 |
BAGSHAW JEANINE | Director | 8414 State Route 124, HILLSBORO, OH, 45133 |
Ferguson Janice | Director | 133 Beekin Drive, Hillsboro, OH, 45133 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-26 | 8414 STATE ROUTE 124, HILLSBORO, OH 45133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-09 | 8414 STATE ROUTE 124, HILLSBORO, OH 45133 | - |
CANCEL ADM DISS/REV | 2009-06-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-06-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-06-09 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-12-30 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-05-07 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State