ORGANIC GREEN SOLUTIONS, INC. - Florida Company Profile

Entity Name: | ORGANIC GREEN SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P08000109636 |
FEI/EIN Number | 264640764 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State