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 |
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 |
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 | - | - |
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 |
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