Search icon

ORGANIC DELIVERY, INC.

Company Details

Entity Name: ORGANIC DELIVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Mar 1998 (27 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P98000029427
FEI/EIN Number 593502800
Address: 846 ANASTASIA BLVD, ST. AUGUSTINE, FL, 32080
Mail Address: 2401 HYDRANGEA ST, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH DAVID Agent 2401 HYDRANGEA ST., ST AUGUSTINE, FL, 32084

President

Name Role Address
SMITH DAVID N President 2401 HYDRANGEA ST, ST AUGUSTINE, FL, 32084

Treasurer

Name Role Address
SMITH DAVID N Treasurer 2401 HYDRANGEA ST, ST AUGUSTINE, FL, 32084

Director

Name Role Address
SMITH DAVID N Director 2401 HYDRANGEA ST, ST AUGUSTINE, FL, 32084
RODGERS SANDRA J Director 2401 HYDRANGEA ST, ST AUGUSTINE, FL, 32084

Secretary

Name Role Address
RODGERS SANDRA J Secretary 2401 HYDRANGEA ST, ST AUGUSTINE, FL, 32084

Vice President

Name Role Address
RODGERS SANDRA J Vice President 2401 HYDRANGEA ST, ST AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-07-26 846 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 No data
CHANGE OF MAILING ADDRESS 2001-07-26 846 ANASTASIA BLVD, ST. AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 1999-04-21 SMITH, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-21 2401 HYDRANGEA ST., ST AUGUSTINE, FL 32084 No data

Documents

Name Date
ANNUAL REPORT 2004-04-13
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-07-26
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-04-21
Domestic Profit 1998-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State