Search icon

NATURAL LIFE PRODUCTS, INC. - Florida Company Profile

Company Details

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

NATURAL LIFE PRODUCTS, 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: 06 Apr 2001 (24 years ago)
Date of dissolution: 19 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2006 (19 years ago)
Document Number: P01000035027
FEI/EIN Number 651095432

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

Address: 1060 HOLLAND DRIVE., SUITE 3A, BOCA RATON, FL, 33487
Mail Address: PO BOX 810461, BOCA RATON, FL, 33481
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAROUF MAHER President PO BOX 810461, BOCA RATON, FL, 33481
MAHER MAROUF Agent 1060 HOLLAND DRIVE, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-28 1060 HOLLAND DRIVE., SUITE 3A, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2005-04-28 1060 HOLLAND DRIVE., SUITE 3A, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-04-28 MAHER, MAROUF -
REGISTERED AGENT ADDRESS CHANGED 2005-04-28 1060 HOLLAND DRIVE, SUITE 3A, BOCA RATON, FL 33487 -

Documents

Name Date
Voluntary Dissolution 2006-04-19
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-07
ANNUAL REPORT 2003-04-07
Reg. Agent Change 2002-10-10
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State