Search icon

ORGANIC BOUQUET, INC. - Florida Company Profile

Company Details

Entity Name: ORGANIC BOUQUET, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 2009 (16 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F09000002512
FEI/EIN Number 680467023

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 555 WINDERLEY PLACE, SUITE 129, MAITLAND, FL, 32751
Mail Address: 555 WINDERLEY PLACE, SUITE 129, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORGANIC BOUQUET INC 2009 680467023 2010-07-23 ORGANIC BOUQUET, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 4077543228
Plan sponsor’s address 555 WINDERLEY PLACE SUITE 129, MAITLAND, FL, 327510000

Plan administrator’s name and address

Administrator’s EIN 680467023
Plan administrator’s name ORGANIC BOUQUET, INC.
Plan administrator’s address 555 WINDERLEY PLACE SUITE 129, MAITLAND, FL, 327510000
Administrator’s telephone number 4077543228

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing ORGANIC BOUQUET, INC.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BAHTIA RANJEET Director 415 PARK PLACE, LONDON SW1A 1LP
BARSA KAREN O Director 11101 STATE ROAD ONE, POINT REYES STATION, CA, 94956
BRINE KEVIN Director #243 SO HILL STREET, SOUTH HAMPTON, NY, 11968
MCLAUGHLIN ROBERT President 4259 ROCK HILL LOOP, APOPKA, FL, 32712
MCLAUGHLIN ROBERT Agent 555 WINDERLEY PLACE, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000883651 LAPSED 13-CC-3432-O ORANGE COUNTY COURT 2014-08-08 2019-08-19 $10,683.28 ROI REVOLUTION, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J12001092686 TERMINATED 1000000379461 ORANGE 2012-11-29 2022-12-28 $ 355.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000826829 TERMINATED 1000000379460 ORANGE 2012-10-12 2032-11-07 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000552250 TERMINATED 1000000273909 ORANGE 2012-07-25 2032-08-15 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000220064 LAPSED 2010 CA 01782-O CIR CT 9TH JUD ORANGE CTY FL 2009-09-10 2017-03-28 $124,959.03 FRASER MILNER CASGRAIN LLP, 1 FIRST CANADIAN PLACE, 100 KING STREET WEST, TORONTO, ONTARIO, CAN M5X 1B2

Documents

Name Date
ANNUAL REPORT 2010-03-04
Foreign Profit 2009-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State