Search icon

NATURAL FLORIDA ECOSYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL FLORIDA ECOSYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL FLORIDA ECOSYSTEMS, 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: 09 Mar 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000025137
FEI/EIN Number 593733763

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

Address: 201 Sheryl Drive, Deltona, FL, 32738, US
Mail Address: 201 Sheryl Drive, Deltona, FL, 32738, US
ZIP code: 32738
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bradow Stuart N President 201 Sheryl Drive, Deltona, FL, 32738
Bradow Stuart N Agent 201 Sheryl Drive, Deltona, FL, 32738

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-31 201 Sheryl Drive, Deltona, FL 32738 -
CHANGE OF MAILING ADDRESS 2016-03-31 201 Sheryl Drive, Deltona, FL 32738 -
REGISTERED AGENT NAME CHANGED 2016-03-31 Bradow, Stuart Niel -
REGISTERED AGENT ADDRESS CHANGED 2016-03-31 201 Sheryl Drive, Deltona, FL 32738 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-04-11
Dom/For AR 2013-08-21
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State