Search icon

NATURAL PREMIUM BRANDS CORP. - Florida Company Profile

Company Details

Entity Name: NATURAL PREMIUM BRANDS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL PREMIUM BRANDS CORP. 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: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000036360
FEI/EIN Number 134213885

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

Address: 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL, 33149, US
Mail Address: 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATURAL PREMIUM BRANDS CORP RETIREMENT PLAN 2014 134213885 2015-10-14 NATURAL PREMIUM BRANDS, CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 424400
Sponsor’s telephone number 3056693099
Plan sponsor’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 134213885
Plan administrator’s name NATURAL PREMIUM BRANDS CORP
Plan administrator’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155
Administrator’s telephone number 3056693099

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing MARC SCHOEN
Valid signature Filed with authorized/valid electronic signature
NATURAL PREMIUM BRANDS CORP RETIREMENT PLAN 2012 134213885 2013-09-16 NATURAL PREMIUM BRANDS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 424400
Sponsor’s telephone number 3056693099
Plan sponsor’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 134213885
Plan administrator’s name NATURAL PREMIUM BRANDS CORP
Plan administrator’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155
Administrator’s telephone number 3056693099

Signature of

Role Plan administrator
Date 2013-09-16
Name of individual signing MAGGIE VALERIO
Valid signature Filed with authorized/valid electronic signature
NATURAL PREMIUM BRANDS CORP RETIREMENT PLAN 2011 134213885 2012-09-24 NATURAL PREMIUM BRANDS CORP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 424400
Sponsor’s telephone number 3056693099
Plan sponsor’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 134213885
Plan administrator’s name NATURAL PREMIUM BRANDS CORP
Plan administrator’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155
Administrator’s telephone number 3056693099

Signature of

Role Plan administrator
Date 2012-09-24
Name of individual signing MAGGIE VALERIO
Valid signature Filed with authorized/valid electronic signature
NATURAL PREMIUM BRANDS CORP RETIREMENT PLAN 2010 134213885 2011-09-21 NATURAL PREMIUM BRANDS CORP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 424400
Sponsor’s telephone number 3056693099
Plan sponsor’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 134213885
Plan administrator’s name NATURAL PREMIUM BRANDS CORP
Plan administrator’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155
Administrator’s telephone number 3056693099

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing MAGGIE VALERIO
Valid signature Filed with authorized/valid electronic signature
NATURAL PREMIUM BRANDS CORP RETIREMENT PLAN 2009 134213885 2010-07-12 NATURAL PREMIUM BRANDS CORP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-04-01
Business code 424400
Sponsor’s telephone number 3056693099
Plan sponsor’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155

Plan administrator’s name and address

Administrator’s EIN 134213885
Plan administrator’s name NATURAL PREMIUM BRANDS CORP
Plan administrator’s address 4693 SW 71 AVENUE, MIAMI, FL, 33155
Administrator’s telephone number 3056693099

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing MAGGIE VALERIO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SPRADLING RICHARD D Director 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL, 33149
SPRADLING RICHARD D President 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL, 33149
Spradling Richard D Agent 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL 33149 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2016-04-25 755 CRANDON BLVD, SUITE 1, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2015-07-29 Spradling, Richard D -
MERGER 2013-10-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000135565
NAME CHANGE AMENDMENT 2007-02-15 NATURAL PREMIUM BRANDS CORP. -
REINSTATEMENT 2002-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-20
Merger 2013-10-25
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-10-17
ANNUAL REPORT 2011-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State