Search icon

ORGANIKO INC. - Florida Company Profile

Company Details

Entity Name: ORGANIKO INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ORGANIKO INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Mar 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P13000027468
FEI/EIN Number 46-2498183

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

Address: 1400 Encore Pl Apt 444, Lake Mary, FL 32746
Mail Address: 1400 Encore Pl Apt 444, Lake Mary, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDEZ, BIBIANA Agent 1400 Encore Pl Apt 444, Lake Mary, FL 32746
Mendez, Bibiana President 1400 Encore Pl Apt 444, Lake Mary, FL 32746
Mendez, Bibiana Owner 1400 Encore Pl Apt 444, Lake Mary, FL 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 1400 Encore Pl Apt 444, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-02-07 1400 Encore Pl Apt 444, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 1400 Encore Pl Apt 444, Lake Mary, FL 32746 -
AMENDMENT AND NAME CHANGE 2017-02-06 ORGANIKO INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21
Amendment and Name Change 2017-02-06
ANNUAL REPORT 2016-04-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State