Search icon

SLOW RELEASE ORGANIC FERTILIZER, INC. - Florida Company Profile

Company Details

Entity Name: SLOW RELEASE ORGANIC FERTILIZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SLOW RELEASE ORGANIC FERTILIZER, 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: 02 Nov 2009 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000091298
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14220 ROYAL HARBOUR COURT#612, FORT MYERS, FL, 33908
Mail Address: 14220 ROYAL HARBOUR COURT#612, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CLEVELAND BARBARA A Director 14220 ROYAL HARBOUR COURT#612, FORT MYERS, FL, 33908
CLEVELAND JOHN E Treasurer 14220 ROYAL HARBOUR COURT#612, FORT MYERS, FL, 33908
CLEVELAND BARBARA A President 14220 ROYAL HARBOUR COURT#612, FORT MYERS, FL, 33908
CLEVELAND JOHN E Secretary 14220 ROYAL HARBOUR COURT#612, FORT MYERS, FL, 33908
CLEVELAND JOHN E Director 14220 ROYAL HARBOUR COURT#612, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000588721 ACTIVE 1000001010496 LEE 2024-09-06 2034-09-11 $ 820.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-16
Reg. Agent Change 2020-05-11
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State