Search icon

FLORIDA ORGANIC SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ORGANIC SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2023 (3 years ago)
Document Number: P05000106456
FEI/EIN Number 203244921
Address: 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243, US
Mail Address: 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243, US
ZIP code: 34243
City: Sarasota
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaughn William D Director 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
Schilpp Paul Vice President 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
Rubel Michael Director 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
Pietrasiewcz Michael Director 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
Pfeifer Jeremy D Chief Financial Officer 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
- Agent -
Johansson Roger Director 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068153 VERANSA GROUP ACTIVE 2023-06-02 2028-12-31 - 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
G17000011030 MOTHERS ORGANICS HUMUS FARMS EXPIRED 2017-01-30 2022-12-31 - PO BOX 189, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-25 3025 WHITFIELD AVENUE, SARASOTA, FL 34243 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3025 WHITFIELD AVENUE, SARASOTA, FL 34243 -
AMENDMENT 2023-02-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2023-02-02 CORPORATION SERVICE COMPANY -
AMENDMENT 2021-09-02 - -
AMENDMENT 2018-09-06 - -
NAME CHANGE AMENDMENT 2017-07-28 FLORIDA ORGANIC SOLUTIONS, INC. -
AMENDMENT 2017-07-27 - -
MERGER 2011-07-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000114983

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001605527 LAPSED 2013-CA-005700 HILLSBOROUGH COUNTY 2013-10-24 2018-11-06 $24,156.55 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, PLANT CITY, FLORIDA 33563

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-23
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-25
Amendment 2023-02-02
ANNUAL REPORT 2022-04-15
Amendment 2021-09-02
Reg. Agent Change 2021-07-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-23

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
114000.00
Total Face Value Of Loan:
114000.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$114,600
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,994.73
Servicing Lender:
DR Bank
Use of Proceeds:
Payroll: $114,598
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$114,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$114,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$114,791.67
Servicing Lender:
DR Bank
Use of Proceeds:
Payroll: $91,716
Rent: $22,284

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State