Entity Name: | NATURE'S TOUCH USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURE'S TOUCH USA 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Aug 2001 (24 years ago) |
Document Number: | P01000078948 |
FEI/EIN Number |
651129863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 MAGNOLIA ROAD, HAWTHORNE, FL, 32640 |
Mail Address: | P O BOX 1864, HAWTHORNE, FL, 32640 |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS REBECA | President | P O BOX 1864, HAWTHORNE, FL, 32640 |
SANTOS REBECA | Vice President | P O BOX 1864, HAWTHORNE, FL, 32640 |
SANTOS REBECA | Secretary | P O BOX 1864, HAWTHORNE, FL, 32640 |
SANTOS REBECA | Agent | 199 MAGNOLIA ROAD, HAWTHORNE, FL, 32640 |
SANTOS REBECA | Director | P O BOX 1864, HAWTHORNE, FL, 32640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2009-04-24 | 199 MAGNOLIA ROAD, HAWTHORNE, FL 32640 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 199 MAGNOLIA ROAD, HAWTHORNE, FL 32640 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-30 | 199 MAGNOLIA ROAD, HAWTHORNE, FL 32640 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State