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 |
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 |
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 | - | - |
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