Search icon

ORTEGA BLUFFS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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