Search icon

NATURE'S POWER INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S POWER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S POWER 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: 03 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000001120
FEI/EIN Number 431996825

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

Address: 19245 SW 188 ST, MIAMI, FL, 33187
Mail Address: 19245 SW 188 ST, MIAMI, FL, 33187
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIQUEZ MARGARITA E Vice President 19245 SW 188 ST, MIAMI, FL, 33187
ENRIQUEZ MARGARITA E Director 19245 SW 188 ST, MIAMI, FL, 33187
MARTINEZ PABLO J President 19245 SW 188 ST, MIAMI, FL, 33187
ENRIQUEZ MARGARITA Agent 19245 SW 188 ST, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 19245 SW 188 ST, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2007-04-12 19245 SW 188 ST, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-12 19245 SW 188 ST, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2006-05-03 ENRIQUEZ, MARGARITA -
AMENDMENT 2004-04-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000930221 LAPSED 12-21669 CA 31 MIAMI-DADE CIRCUIT COURT 2014-10-01 2019-10-29 $143,578.78 COMMUNITY BANK OF FLORIDA, INC., 28801 SW 157 AVE, HOMESTEAD, FL 33033
J14000406206 LAPSED 12-50060-CA-30 11TH JUD CIR MIAMI DADE COUNTY 2014-01-16 2019-03-31 $64350.00 DEPT OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET STE. 520, TALLAHASSEE, FL 32399-0800

Documents

Name Date
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-04-01
Amendment 2004-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State