Search icon

GE ORGANICS INC. - Florida Company Profile

Company Details

Entity Name: GE ORGANICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000017479
FEI/EIN Number APPLIED FOR

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

Address: 4651 BABCOCK ST NE, 18139, PALM BAY, FL, 32905
Mail Address: 4651 BABCOCK ST NE, 18139, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALI ZAID President 3830 DAIRY RD, MELBOURNE, FL, 32904
ALI HEBA Vice President 1506 LITCHFIELD DR, MELBOURNE, FL, 32904
Ali Mohammed Chief Executive Officer 2263 New Haven ave, Melbourne, FL, 32904
Ali Sam Chief Operating Officer 2263 W New Haven ave, Melbourne, FL, 32904
ALI ZAID Agent 3830 DAIRY RD, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000047182 FRESH MARKET EXPIRED 2014-05-13 2019-12-31 - 1717 N WICKHAM RD, UNIT B, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2015-05-01
Domestic Profit 2014-02-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State