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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ORGANIC BOUQUET INC | 2009 | 680467023 | 2010-07-23 | ORGANIC BOUQUET, INC. | 17 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-04 |
Foreign Profit | 2009-06-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State