Search icon

ORGANIC GROWTH HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: ORGANIC GROWTH HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANIC GROWTH HOLDINGS 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: 10 May 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P18000043599
FEI/EIN Number 83-0543825

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

Address: 17038 WEST DIXIE HIGHWAY, SUITE 151, NORTH MIAMI BEACH, FL, 33160, US
Mail Address: 17038 WEST DIXIE HIGHWAY, SUITE 151, NORTH MIAMI BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001746185 17038 WEST DIXIE HIGHWAY, SUITE 151, NORTH MIAMI BEACH, FL, 33160 17038 WEST DIXIE HIGHWAY, SUITE 151, NORTH MIAMI BEACH, FL, 33160 917-853-2577

Filings since 2020-06-26

Form type D
File number 021-369816
Filing date 2020-06-26
File View File

Filings since 2020-02-27

Form type D
File number 021-361495
Filing date 2020-02-27
File View File

Filings since 2019-05-17

Form type D
File number 021-339838
Filing date 2019-05-17
File View File

Key Officers & Management

Name Role Address
Conley James President 200 N. Warner Road, King of Prussia, PA, 19406
Conley James Vice President 200 N. Warner Road, King of Prussia, PA, 19406
Conley James Director 200 N. Warner Road, King of Prussia, PA, 19406
TREMBLY LAW FIRM Agent 9700 S. DIXIE HWY, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-06-10 - -
AMENDMENT 2019-05-09 - -
AMENDED AND RESTATEDARTICLES 2019-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-27 17038 WEST DIXIE HIGHWAY, SUITE 151, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2019-02-27 17038 WEST DIXIE HIGHWAY, SUITE 151, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
Amendment 2020-06-10
Amendment 2019-05-09
ANNUAL REPORT 2019-04-24
Amended and Restated Articles 2019-02-27
Domestic Profit 2018-05-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State