Search icon

FLORIDA ORGANIC INC.

Company Details

Entity Name: FLORIDA ORGANIC INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 2018 (7 years ago)
Document Number: P18000036579
FEI/EIN Number 82-5195330
Address: 252 W. ARDICE AVE., 403, EUSTIS, FL, 32726, US
Mail Address: 252 W. ARDICE AVE., 403, EUSTIS, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
HOUCHINS ROBERT Agent 252 W. ARDICE AVE., EUSTIS, FL, 32726

President

Name Role Address
HOUCHINS ROBERT President 252 W ARDICE AVE.,# 403, EUSTIS, FL, 32726

Treasurer

Name Role Address
HOUCHINS ROBERT Treasurer 252 W ARDICE AVE.,# 403, EUSTIS, FL, 32726

Secretary

Name Role Address
HOUCHINS ROBERT Secretary 252 W ARDICE AVE.,# 403, EUSTIS, FL, 32726

Director

Name Role Address
HOUCHINS ROBERT Director 252 W ARDICE AVE.,# 403, EUSTIS, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077171 LAKEHILL FARM ACTIVE 2018-07-16 2028-12-31 No data 252 W ARDICE AVE #403, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-03 252 W. ARDICE AVE., 403, EUSTIS, FL 32726 No data
CHANGE OF MAILING ADDRESS 2019-01-03 252 W. ARDICE AVE., 403, EUSTIS, FL 32726 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-03 252 W. ARDICE AVE., 403, EUSTIS, FL 32726 No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-03
Domestic Profit 2018-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State