Entity Name: | SOLI ORGANIC INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Mar 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Nov 2021 (3 years ago) |
Document Number: | F03000001023 |
FEI/EIN Number |
541521303
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3156 N Valley Pike, Harrisonburg, VA, 22802, US |
Mail Address: | 3156 N Valley Pike, Harrisonburg, VA, 22802, US |
Place of Formation: | VIRGINIA |
Name | Role | Address |
---|---|---|
Ryan Matthew | President | 3156 N Valley Pike, Harrisonburg, VA, 22802 |
Buckley Mike | Treasurer | 3156 N Valley Pike, Harrisonburg, VA, 22802 |
MILLER CHERYL | Director | 3156 N Valley Pike, Harrisonburg, VA, 22802 |
Murphy Scott | Director | 3156 N Valley Pike, Harrisonburg, VA, 22802 |
Krishnan Sanjeev | Director | 3156 N Valley Pike, Harrisonburg, VA, 22802 |
Henderson David | Director | 3156 N Valley Pike, Harrisonburg, VA, 22802 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000034355 | THAT'S TASTY | ACTIVE | 2022-03-16 | 2027-12-31 | - | 3156 NORTH VALLEY PIKE, ROCKINGHAM, VA, 22802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 3156 N Valley Pike, Harrisonburg, VA 22802 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 3156 N Valley Pike, Harrisonburg, VA 22802 | - |
NAME CHANGE AMENDMENT | 2021-11-12 | SOLI ORGANIC INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 1201 HAYES STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-19 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2019-02-26 | - | - |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000204131 | TERMINATED | 1000000783359 | COLUMBIA | 2018-05-18 | 2038-05-23 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13001795245 | TERMINATED | 1000000555000 | LEON | 2013-11-21 | 2033-12-26 | $ 1,213.81 | STATE OF FLORIDA0045272 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-23 |
Name Change | 2021-11-12 |
Reg. Agent Change | 2021-04-19 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-23 |
REINSTATEMENT | 2019-02-26 |
ANNUAL REPORT | 2017-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State