Search icon

ORGANIC EASE INC. - Florida Company Profile

Company Details

Entity Name: ORGANIC EASE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIC EASE 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: 10 Feb 2004 (21 years ago)
Document Number: P04000027499
FEI/EIN Number 200765875

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

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

Key Officers & Management

Name Role Address
ROZYCKI TORREY President 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813
ROZYCKI TORREY Vice President 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813
ROZYCKI TORREY Secretary 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813
ROZYCKI TORREY Treasurer 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813
ROZYCKI TORREY Director 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL, 33813
ROZYCKI TORREY Agent 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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL 33813 UN -
CHANGE OF MAILING ADDRESS 2009-01-19 4798 SOUTH FLORIDA AVE. #128, LAKELAND, FL 33813 UN -

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 Apr 2025

Sources: Florida Department of State