Search icon

ORGANIC LIVING INC

Company Details

Entity Name: ORGANIC LIVING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Apr 2010 (15 years ago)
Date of dissolution: 23 Jul 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2024 (7 months ago)
Document Number: P10000037145
FEI/EIN Number 272457589
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
1534683 1612 GENTRY STREET, CLEARWATER, FL, 33755 1612 GENTRY STREET, CLEARWATER, FL, 33755 727-433-1661

Filings since 2011-11-10

Form type D
File number 021-168541
Filing date 2011-11-10
File View File

Agent

Name Role Address
McFall Jai Agent 1560 Long Street, Clearwater, FL, 33755

Chief Executive Officer

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

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 No data 601 PATRICIA AVE, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-07-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 1560 Long Street, Clearwater, FL 33755 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-03 1560 Long Street, Clearwater, FL 33755 No data
CHANGE OF MAILING ADDRESS 2023-08-03 1560 Long Street, Clearwater, FL 33755 No data
REINSTATEMENT 2017-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-02-20 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-20 McFall, Jai No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2011-08-08 No data No data

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 Feb 2025

Sources: Florida Department of State