Search icon

POTENT ORGANICS INC - Florida Company Profile

Company Details

Entity Name: POTENT ORGANICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

POTENT ORGANICS 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: 29 Oct 2013 (12 years ago)
Document Number: P13000088548
FEI/EIN Number 46-4455079

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

Address: 1126 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316-1257, US
Mail Address: 1126 S FEDERAL HWY, FORT LAUDERDALE, FL, 33316-1257, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZHEDUB VLADIMIR President 2114 N FLAMINGO RD STE 528, PEMBROKE PINES, FL, 330283501
KOZHEDUB VLADIMIR V Agent 2114 N FLAMINGO RD STE 528, PEMBROKE PINES, FL, 330283501

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2114 N FLAMINGO RD STE 528, PEMBROKE PINES, FL 33028-3501 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1126 S FEDERAL HWY, UNIT 823, FORT LAUDERDALE, FL 33316-1257 -
CHANGE OF MAILING ADDRESS 2022-03-08 1126 S FEDERAL HWY, UNIT 823, FORT LAUDERDALE, FL 33316-1257 -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State