Search icon

ORGANIC MATTERS, INC.

Company Details

Entity Name: ORGANIC MATTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Oct 1998 (26 years ago)
Document Number: F98000005733
FEI/EIN Number 582391267
Address: 4305 S. US HWY. 17 SOUTH, BARTOW, FL, 33830
Mail Address: P O BOX 570, BARTOW, FL, 33831
ZIP code: 33830
County: Polk
Place of Formation: GEORGIA

Agent

Name Role Address
STEVENS MAX Agent 2020 RD 37 S, Mulberry, FL, 33860

Chief Executive Officer

Name Role Address
STEVENS MAX B Chief Executive Officer P O BOX 570, BARTOW, FL, 33831

Gene

Name Role Address
Barron Ronnie Gene P O BOX 570, BARTOW, FL, 33831

Tran

Name Role Address
Jones Scott Tran P O BOX 570, BARTOW, FL, 33831

Officer

Name Role Address
Ansell Celia Officer P O BOX 570, BARTOW, FL, 33831

President

Name Role Address
Reko Chris President 4305 S. US HWY. 17 SOUTH, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-06-13 2020 RD 37 S, Mulberry, FL 33860 No data
REGISTERED AGENT NAME CHANGED 2017-01-11 STEVENS, MAX No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-21 4305 S. US HWY. 17 SOUTH, BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 2003-03-07 4305 S. US HWY. 17 SOUTH, BARTOW, FL 33830 No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
AMENDED ANNUAL REPORT 2024-11-19
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-06-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State