Search icon

FLORIDA ORGANIC SOLUTIONS, INC. - Florida Company Profile

Company Details

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

FLORIDA ORGANIC SOLUTIONS, 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: 01 Aug 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 2023 (2 years ago)
Document Number: P05000106456
FEI/EIN Number 203244921

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

Address: 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243, US
Mail Address: 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vaughn William D Director 3025 WHITFIELD AVENUE, SARASOTA, FL, 34243
Johansson Roger Exec 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
CORPORATION SERVICE COMPANY Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2503928410 2021-02-03 0455 PPS 6727 County Road 579, Seffner, FL, 33584-2500
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114600
Loan Approval Amount (current) 114600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Seffner, HILLSBOROUGH, FL, 33584-2500
Project Congressional District FL-15
Number of Employees 12
NAICS code 115112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114994.73
Forgiveness Paid Date 2021-06-15
9663767110 2020-04-15 0455 PPP 6727 COUNTY ROAD 579, SEFFNER, FL, 33584-2500
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114000
Loan Approval Amount (current) 114000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 440858
Servicing Lender Name DR Bank
Servicing Lender Address 1001 Post Rd, DARIEN, CT, 06820-4553
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-2500
Project Congressional District FL-15
Number of Employees 14
NAICS code 562998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 440858
Originating Lender Name DR Bank
Originating Lender Address DARIEN, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114791.67
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State