Search icon

ORGANIC FOOD CLUB, INC. - Florida Company Profile

Company Details

Entity Name: ORGANIC FOOD CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIC FOOD CLUB, 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: 08 Apr 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000034883
FEI/EIN Number 451566295

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

Address: 1700 Arabian Lane, Palm Harbor, FL, 34685, US
Mail Address: 1700 Arabian Lane, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUGLER ED President 1700 Arabian Lane, Palm Harbor, FL, 34685
KUGLER ED Secretary 1700 Arabian Lane, Palm Harbor, FL, 34685
KUGLER Ben Agent 1700 Arabian Ln, Palm Harbour,, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 1700 Arabian Ln, Palm Harbour,, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-07 1700 Arabian Lane, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2016-05-07 1700 Arabian Lane, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2016-05-07 KUGLER, Ben -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-07
REINSTATEMENT 2015-10-22
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-03-28
Domestic Profit 2011-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State