Entity Name: | FLAGLER ORGANICS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 06 Sep 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P11000078656 |
FEI/EIN Number | 453178684 |
Address: | 1504 OLD MOODY BLVD, UNIT 10, BUNNELL, FL, 32110, US |
Mail Address: | 1504 OLD MOODY BLVD, UNIT 10, BUNNELL, FL, 32110, US |
ZIP code: | 32110 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIVINGSTON, WOLVERTON & SWORD PA | Agent | 2561 MOODY BLVD, FLAGLER BEACH, FL, 32136 |
Name | Role | Address |
---|---|---|
TURLEY ALTON R | President | 1504 OLD MOODY BLVD ST 10, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
TURLEY ALTON R | Treasurer | 1504 OLD MOODY BLVD ST 10, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
TURLEY MIRIT | Vice President | 1504 OLD MOODY BLVD, BUNNELL, FL, 32110 |
Name | Role | Address |
---|---|---|
TURLEY MIRIT | Secretary | 1504 OLD MOODY BLVD, BUNNELL, FL, 32110 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 2561 MOODY BLVD, SUITE B, FLAGLER BEACH, FL 32136 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001171007 | TERMINATED | 1000000643747 | FLAGLER | 2014-10-28 | 2034-12-17 | $ 385.20 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001068254 | TERMINATED | 1000000509360 | FLAGLER | 2013-05-30 | 2033-06-07 | $ 623.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
J13001158550 | TERMINATED | 1000000509361 | FLAGLER | 2013-05-30 | 2023-06-26 | $ 582.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-20 |
Domestic Profit | 2011-09-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State