Search icon

ORGANICA USA, INC. - Florida Company Profile

Company Details

Entity Name: ORGANICA USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ORGANICA USA, 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 Sep 1992 (33 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: V67458
FEI/EIN Number 650364612

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

Address: 8130 N.W. 56TH ST., MIAMI, FL, 33166
Mail Address: 8130 N.W. 56TH ST., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENIGHT SCOTT Director 8130 N.W. 56 ST., MIAMI, FL, 33166
BISTRONG SCOTT Vice President 8130 N.W. 56 ST., MIAMI, FL, 33166
DENIGHT SCOTT Vice President 8130 NW 56 STREET, MIAMI, FL, 33166
DENIGHT SCOTT Agent 8130 N.W. 56 ST., MIAMI, FL, 33166
DENIGHT SCOTT President 8130 N.W. 56 ST., MIAMI, FL, 33166
BISTRONG SCOTT Director 8130 N.W. 56 ST., MIAMI, FL, 33166
BISTRONG SCOTT Secretary 8130 N.W. 56 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-06 DENIGHT SCOTT -

Documents

Name Date
ANNUAL REPORT 2006-01-06
ANNUAL REPORT 2005-02-21
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-01-28
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-26
ANNUAL REPORT 1997-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State