Search icon

ORGANIC SUNSHINE, INC.

Company Details

Entity Name: ORGANIC SUNSHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 Sep 2011 (13 years ago)
Date of dissolution: 15 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2021 (4 years ago)
Document Number: P11000084156
FEI/EIN Number 611661420
Address: 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250
Mail Address: 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
SANFORD NICOLE Agent 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250

President

Name Role Address
SANFORD NICOLE President 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Secretary

Name Role Address
SANFORD NICOLE Secretary 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Treasurer

Name Role Address
SANFORD NICOLE Treasurer 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Director

Name Role Address
SANFORD MARK Director 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Vice President

Name Role Address
SANFORD MARK Vice President 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000109405 GUARD-A-KID OF JACKSONVILLE EXPIRED 2011-11-09 2016-12-31 No data 3595 HERON DRIVE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-15
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-01-23
Domestic Profit 2011-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State