Search icon

GO NATURAL ORGANICS, INC. - Florida Company Profile

Company Details

Entity Name: GO NATURAL ORGANICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO NATURAL ORGANICS, 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: 15 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: P03000102007
FEI/EIN Number 200602719

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

Address: 2620 Drane Field Road, LAKELAND, FL, 33811, US
Mail Address: 2620 Drane Field Road, LAKELAND, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAIGNEAU GILBERT M Director 2620 Drane Field Road, Lakeland, FL, 33811
DAIGNEAU GILBERT M President 2620 Drane Field Road, Lakeland, FL, 33811
DAIGNEAU GILBERT M Secretary 2620 Drane Field Road, Lakeland, FL, 33811
DAIGNEAU GILBERT M Agent 2620 Drane Field, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2620 Drane Field, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2020-06-30 2620 Drane Field Road, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2620 Drane Field Road, LAKELAND, FL 33811 -
REINSTATEMENT 2011-10-25 - -
PENDING REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State