Entity Name: | ORGPAX PUBLICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORGPAX PUBLICATIONS, 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: |
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: | 16 Apr 2003 (22 years ago) |
Document Number: | P03000043594 |
FEI/EIN Number |
721575442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8198 S. JOG RAOD, BOYNTON BEACH, FL, 33472, US |
Mail Address: | 8198 S. JOG ROAD, BOYNTON BEACH, FL, 33472, US |
ZIP code: | 33472 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER CHRISTOPHER | President | 110 Brome Terrace North, Brome, Qu, J0E 10 |
DELBES MARIE-CLAUDE | Secretary | 110 Brome Terrace North, Brome, Qu, J0E 10 |
PASTOR & GOLBOIS CPAS, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 8198 S. JOG RAOD, SUITE 103, BOYNTON BEACH, FL 33472 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 8198 S. JOG RAOD, SUITE 103, BOYNTON BEACH, FL 33472 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 8198 S. JOB ROAD, SUITE 103, BOYNTON BEACH, FL 33472 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-10 | PASTOR & GOLBOIS CPAS, P.A. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000293523 | TERMINATED | 1000000325917 | PALM BEACH | 2012-12-27 | 2023-02-06 | $ 516.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State