Search icon

NATURCEUTICS, INC.

Company Details

Entity Name: NATURCEUTICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 2000 (24 years ago)
Document Number: P00000095821
FEI/EIN Number 593676152
Address: 19046 BRUCE B. DOWNS. BOULEVARD, UNIT 216, TAMPA, FL, 33647
Mail Address: 19046 BRUCE B. DOWNS. BOULEVARD, UNIT 216, TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BATE-POPE WINIFRED M Agent 19046 BRUCE B. DOWNS BLVD, TAMPA, FL, 33647

President

Name Role Address
BATE-POPE WINIFRED M President 19046 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647

Secretary

Name Role Address
BATE-POPE WINIFRED M Secretary 19046 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647

Treasurer

Name Role Address
BATE-POPE WINIFRED M Treasurer 19046 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647

Director

Name Role Address
BATE-POPE WINIFRED M Director 19046 BRUCE B. DOWNS BOULEVARD, TAMPA, FL, 33647

Vice President

Name Role Address
POPE KEITH L Vice President 19046 BRUCE B. DOWNS BLVD #216, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 19046 BRUCE B. DOWNS. BOULEVARD, UNIT 216, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2010-04-23 19046 BRUCE B. DOWNS. BOULEVARD, UNIT 216, TAMPA, FL 33647 No data
REGISTERED AGENT NAME CHANGED 2006-04-28 BATE-POPE, WINIFRED MPSTD No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-28 19046 BRUCE B. DOWNS BLVD, #216, TAMPA, FL 33647 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State