Search icon

ORGANIC LIVING INC - Florida Company Profile

Company Details

Entity Name: ORGANIC LIVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIC LIVING 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: 29 Apr 2010 (15 years ago)
Date of dissolution: 23 Jul 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (9 months ago)
Document Number: P10000037145
FEI/EIN Number 272457589

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

Address: 1560 Long Street, Clearwater, FL, 33755, US
Mail Address: 1560 Long Street, Clearwater, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001743775 1379 HIBISCUS STREET, CLEARWATER, FL, 33755 1379 HIBISCUS STREET, CLEARWATER, FL, 33755 7274331661

Filings since 2019-02-15

Form type C/A
File number 020-24381
Filing date 2019-02-15
File View File

Filings since 2018-12-31

Form type C/A
File number 020-24381
Filing date 2018-12-31
File View File

Filings since 2018-08-02

Form type C/A
File number 020-24381
Filing date 2018-08-02
File View File

Filings since 2018-07-23

Form type C/A
File number 020-24381
Filing date 2018-07-23
File View File

Filings since 2018-07-19

Form type C/A
File number 020-24381
Filing date 2018-07-19
File View File

Filings since 2018-06-20

Form type C/A
File number 020-24381
Filing date 2018-06-20
File View File

Filings since 2018-06-18

Form type C
File number 020-24381
Filing date 2018-06-18
File View File

Key Officers & Management

Name Role Address
McFall Jai Chief Executive Officer 1560 Long St, Clearwater, FL, 337553530
McFall Jai Agent 1560 Long Street, Clearwater, FL, 33755

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000066559 ORGANIC LIVING DBA ORGANIC LIVING GARDEN CENTER EXPIRED 2012-07-03 2017-12-31 - 601 PATRICIA AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1560 Long Street, Clearwater, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 1560 Long Street, Clearwater, FL 33755 -
CHANGE OF MAILING ADDRESS 2023-08-03 1560 Long Street, Clearwater, FL 33755 -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-02-20 - -
REGISTERED AGENT NAME CHANGED 2015-02-20 McFall, Jai -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2011-08-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000731193 TERMINATED 1000000290211 PINELLAS 2012-10-16 2022-10-25 $ 326.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-07-23
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State