Search icon

ORGANIC EASE INC.

Company Details

Entity Name: ORGANIC EASE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Feb 2004 (21 years ago)
Document Number: P04000027499
FEI/EIN Number 200765875
Address: 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813, UN
Mail Address: 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
ROZYCKI TORREY Agent 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813

President

Name Role Address
ROZYCKI TORREY President 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813

Vice President

Name Role Address
ROZYCKI TORREY Vice President 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813

Secretary

Name Role Address
ROZYCKI TORREY Secretary 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813

Treasurer

Name Role Address
ROZYCKI TORREY Treasurer 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813

Director

Name Role Address
ROZYCKI TORREY Director 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000086210 ALOEELITE ACTIVE 2024-07-18 2029-12-31 No data 4798 SOUTH FLORIDA AVE UNIT 128, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-10 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL 33813 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL 33813 UN No data
CHANGE OF MAILING ADDRESS 2009-01-19 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL 33813 UN No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000737449 TERMINATED 1000000726108 LEE 2016-11-07 2036-11-16 $ 31,132.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J16000727234 TERMINATED 1000000726096 BROWARD 2016-11-04 2026-11-10 $ 965.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State