Entity Name: | ORGANIC GREEN SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORGANIC GREEN 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: |
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: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P08000109636 |
FEI/EIN Number |
264640764
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 636 Fern Street, West Palm Beach, FL, 33401-5712, US |
Mail Address: | 636 Fern Street, West Palm Beach, FL, 33401-5712, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ferguson Michael | President | 606 North Milton, Nixa, MO, 65714 |
CASEY JOHN J | Chief Executive Officer | 240 N. COUNTY RD, UNIT 101, PALM BEACH, FL, 33480 |
CASEY JOHN J | Director | 240 N. COUNTY RD, UNIT 101, PALM BEACH, FL, 33480 |
Jacobs Scott | Exec | 4252 S. 140th Road, Bolivar, MO, 65613 |
Morley Noel AII | Agent | 18820 Cassine Holly Court, Jupiter, FL, 33458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000009405 | SUNSHINE STATE BIOMASS COOPERATIVE | EXPIRED | 2011-01-24 | 2016-12-31 | - | 3784 NW 123RD AVE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 18820 Cassine Holly Court, Jupiter, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 636 Fern Street, West Palm Beach, FL 33401-5712 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 636 Fern Street, West Palm Beach, FL 33401-5712 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-25 | Morley, Noel A, II | - |
AMENDMENT | 2014-02-25 | - | - |
AMENDMENT | 2013-05-10 | - | - |
AMENDMENT | 2010-05-28 | - | - |
AMENDED AND RESTATEDARTICLES | 2009-09-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001160320 | LAPSED | CACE 15-013979 (05) | 17TH JUDICIAL CIRCUIT-BROWARD | 2015-10-21 | 2020-12-30 | $44,809.23 | ROBERT E. O'CONNELL, P.A., 1701 W. HILLSBORO BLVD., # 304, DEERFIELD BEACH, FLORIDA 33442 |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-03-25 |
Amendment | 2014-02-25 |
Amendment | 2013-05-10 |
ANNUAL REPORT | 2013-03-23 |
ANNUAL REPORT | 2012-06-09 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-27 |
Amendment | 2010-05-28 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State