Search icon

ORGANIC ADS, INC. - Florida Company Profile

Company Details

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

ORGANIC ADS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2017 (8 years ago)
Document Number: P13000003326
FEI/EIN Number 461756659

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

Address: 106 E 6th St., STE 710, Austin, TX, 78701, US
Mail Address: 106 E 6th St, STE 710, Austin, TX, 78701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
AQUILIA JUSTIN President 106 E 6th St, Austin, TX, 78701
AQUILIA JUSTIN Director 106 E 6th St, Austin, TX, 78701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 106 E 6th St., STE 710, Austin, TX 78701 -
CHANGE OF MAILING ADDRESS 2021-03-05 106 E 6th St., STE 710, Austin, TX 78701 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REINSTATEMENT 2017-02-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-10 Registered Agents Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-02-10
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State