Entity Name: | ORGANIKO INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORGANIKO 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: | 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, US |
Mail Address: | 1400 Encore Pl Apt 444, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mendez Bibiana | President | 1400 Encore Pl Apt 444, Lake Mary, FL, 32746 |
MENDEZ BIBIANA | Agent | 1400 Encore Pl Apt 444, Lake Mary, FL, 32746 |
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. | - |
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: 03 Apr 2025
Sources: Florida Department of State