Search icon

NATURA BISSE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: NATURA BISSE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2019 (6 years ago)
Document Number: F15000000254
FEI/EIN Number 742738371

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

Address: 2000 Westridge Drive, Suite 100, IRVING, TX, 75038-2900, US
Mail Address: 2000 Westridge Drive, Suite 100, IRVING, TX, 75038-2900, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
FISAS VERONICA Chairman PARQUE TECHNOLOGICO DEL VALLES,C/ARTESAN 1, CERDANYOLA(BARCELONA)SPAIN, XX, 08920
FISAS VERONICA President PARQUE TECHNOLOGICO DEL VALLES,C/ARTESAN 1, CERDANYOLA(BARCELONA)SPAIN, XX, 08920
FISAS VERONICA Director PARQUE TECHNOLOGICO DEL VALLES,C/ARTESAN 1, CERDANYOLA(BARCELONA)SPAIN, XX, 08920
BORRELL JOSE Vice Chairman PARQUE TECHNOLOGICO DEL VALLES,C/ARTESAN 1, CERDANYOLA(BARCELONA)SPAIN, XX, 08920
BORRELL JOSE Secretary PARQUE TECHNOLOGICO DEL VALLES,C/ARTESAN 1, CERDANYOLA(BARCELONA)SPAIN, XX, 08920
BORRELL JOSE Treasurer PARQUE TECHNOLOGICO DEL VALLES,C/ARTESAN 1, CERDANYOLA(BARCELONA)SPAIN, XX, 08920
GOMEZ GERARDO Director 2000 Westridge Drive, Suite 100, IRVING, TX, 750382900

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-14 2000 Westridge Drive, Suite 100, IRVING, TX 75038-2900 -
CHANGE OF MAILING ADDRESS 2020-05-14 2000 Westridge Drive, Suite 100, IRVING, TX 75038-2900 -
REINSTATEMENT 2019-06-05 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-17 - -
REGISTERED AGENT NAME CHANGED 2017-10-17 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-14
REINSTATEMENT 2019-06-05
REINSTATEMENT 2017-10-17
ANNUAL REPORT 2016-04-29
Foreign Profit 2015-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State