Search icon

NATURE'S DELIGHT, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S DELIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S DELIGHT, 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: 03 Aug 1988 (37 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K30111
FEI/EIN Number 650066190

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

Address: 4457 N ST RD #7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 2021 SW 70 AVE, B-13, DAVIE, FL, 33317, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID LENWORTH A Vice President 7770 N.W. 70TH AVE., TAMARAC, FL, 33321
RUSSELL, ERROL Director 2031 SW 70TH AVE, DAVIE, FL, 33321
RUSSELL, ERROL President 2031 SW 70TH AVE, DAVIE, FL, 33321
RUSSELL, ERROL Treasurer 2031 SW 70TH AVE, DAVIE, FL, 33321
KASTNER, JEFFREY D Agent 10011 PINES BLVD, PEMBROKE PINES, FL, 333195876

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 4457 N ST RD #7, LAUDERDALE LAKES, FL 33319 -
CHANGE OF MAILING ADDRESS 1998-05-08 4457 N ST RD #7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-19 10011 PINES BLVD, SUITE 103, PEMBROKE PINES, FL 33319-5876 -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1991-04-23 KASTNER, JEFFREY D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000038374 TERMINATED 01030100053 34449 01308 2003-01-23 2008-01-31 $ 1,517.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096

Documents

Name Date
ANNUAL REPORT 2000-09-18
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-06-02
ANNUAL REPORT 1996-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State