Entity Name: | ORGANIC FOODSTUFFS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORGANIC FOODSTUFFS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P06000000610 |
FEI/EIN Number |
204086097
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7209 SW 59 AVE, MIAMI, FL, 33143 |
Mail Address: | 7209 SW 59 AVE, MIAMI, FL, 33143 |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDBERG ROBERT | Vice President | 7238 SW 52 COURT, MIAMI, FL, 33143 |
WEISSMAN LEE M | Agent | 6950 CYPRESS RD., PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-03-04 | 6950 CYPRESS RD., 106, PLANTATION, FL 33317 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-20 | 7209 SW 59 AVE, MIAMI, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2007-03-20 | 7209 SW 59 AVE, MIAMI, FL 33143 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000731898 | LAPSED | 2011-12639-CA (05) | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-10-27 | 2016-11-07 | $67,003.80 | BRANCH BANKING AND TRUST COMPANY, 200 WEST 2ND STREET, 5TH FLOOR, WINSTON-SALEM, NC 27101 |
J10000375052 | ACTIVE | 1000000159245 | DADE | 2010-02-10 | 2030-03-03 | $ 851.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-02-16 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-03-20 |
Domestic Profit | 2006-01-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State