Search icon

ORGANIKO INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

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: 03 Apr 2025

Sources: Florida Department of State