Search icon

NATURE'S HARVEST MARKET AND DELI, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S HARVEST MARKET AND DELI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S HARVEST MARKET AND DELI, 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: 24 Apr 1985 (40 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H53703
FEI/EIN Number 592527405

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

Address: % DAVID GILL TAYLOR, 1021 N MACDILL AVENUE, TAMPA, FL, 33607
Mail Address: % DAVID GILL TAYLOR, 1021 N MACDILL AVENUE, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DAVID GILL President 1021 N. MACDILL AVE., TAMPA, FL, 33607
TAYLOR DAVID GILL Director 1021 N. MACDILL AVE., TAMPA, FL, 33607
TAYLOR BEN ROWLAND Vice President 10508 LACERA DRIVE, TAMPA, FL, 33618
TAYLOR BEN ROWLAND Director 10508 LACERA DRIVE, TAMPA, FL, 33618
TAYLOR VERA MAI Vice President 4512 AZEELE ST, TAMPA, FL, 33609
TAYLOR VERA MAI Director 4512 AZEELE ST, TAMPA, FL, 33609
ROWE DEBORAH SUE Treasurer 4511 DALE AVE., TAMPA, FL, 33609
ROWE DEBORAH SUE Director 4511 DALE AVE., TAMPA, FL, 33609
TAYLOR LYNDA BROWN Secretary 10508 LACERA DR., TAMPA, FL, 33618
TAYLOR LYNDA BROWN Director 10508 LACERA DR., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDED AND RESTATEDARTICLES 2004-06-21 - -
REGISTERED AGENT ADDRESS CHANGED 2004-06-21 1021 NORTH MACDILL AVENUE, TAMPA, FL 33607 -
REINSTATEMENT 1995-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-07-10 % DAVID GILL TAYLOR, 1021 N MACDILL AVENUE, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 1990-07-10 % DAVID GILL TAYLOR, 1021 N MACDILL AVENUE, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 1988-11-02 TAYLOR, DAVID G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000298862 ACTIVE 1000000263561 HILLSBOROU 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
Amended and Restated Articles 2004-06-21
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-09-16
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State