Entity Name: | NATUREX INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 09 Dec 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 09 Dec 2022 (2 years ago) |
Document Number: | F07000005387 |
FEI/EIN Number |
953419191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 Edison Drive, Cincinnati, OH, 45216, US |
Mail Address: | 1199 EDISON DRIVE, CINCINNATI, OH, 45216, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Nichols Vanessa M | President | 1199 Edison Drive, Cincinnati, OH, 45216 |
Marino William E | Chief Financial Officer | 1199 Edison Drive, Cincinnati, OH, 45216 |
Marino William E | Treasurer | 1199 Edison Drive, Cincinnati, OH, 45216 |
Romanowicz William | Secretary | 1199 Edison Drive, Cincinnati, OH, 45216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-12-09 | - | - |
CHANGE OF MAILING ADDRESS | 2022-12-09 | 1199 Edison Drive, Cincinnati, OH 45216 | - |
REGISTERED AGENT CHANGED | 2022-12-09 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-13 | 1199 Edison Drive, Cincinnati, OH 45216 | - |
Name | Date |
---|---|
WITHDRAWAL | 2022-12-09 |
ANNUAL REPORT | 2022-04-13 |
Reg. Agent Change | 2021-11-04 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State