Search icon

BOP ORGANIC INC

Company Details

Entity Name: BOP ORGANIC INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Feb 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P06000026964
FEI/EIN Number N/A
Address: 12603 CREST SPRINGS LANE, 1425, ORLANDO, FL 32828
Mail Address: 12603 CREST SPRINGS LANE, 1425, ORLANDO, FL 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, JEAN Agent 12603 CREST SPRINGS LANE, STE. 1425, ORLANDO, FL 32828

Director

Name Role Address
YOUNG, JANEL Director 12603 CREST SPRINGS LANE, STE. 1425, ORLANDO, FL 32828
YOUNG, JEAN Director 12603 CREST SPRINGS LANE, STE. 1425, ORLANDO, FL 32828

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000044519 MEC EXPIRED 2010-05-20 2015-12-31 No data 12603 CREST SPRINGS LANE, STE. 1425, ORLANDO, FL, 34787
G09000109267 MOTHER EARTH CREATIONS EXPIRED 2009-05-20 2014-12-31 No data 12603 CREST SPRINGS LANE, STE. 1425, ORLANDO, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-03 12603 CREST SPRINGS LANE, STE. 1425, ORLANDO, FL 32828 No data
CANCEL ADM DISS/REV 2007-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-25 12603 CREST SPRINGS LANE, 1425, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2007-09-25 12603 CREST SPRINGS LANE, 1425, ORLANDO, FL 32828 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-04-16
REINSTATEMENT 2007-09-25
Domestic Profit 2006-02-22

Date of last update: 28 Jan 2025

Sources: Florida Department of State