Search icon

ORGANIC GREEN SOLUTIONS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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