Search icon

NATURE'S EMBRACE AROMATHERAPY, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S EMBRACE AROMATHERAPY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S EMBRACE AROMATHERAPY, 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: 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: 12 Sep 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: P03000100498
FEI/EIN Number 200226965

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

Address: 1889 Waldorf Dr, North Port, FL, 34288, US
Mail Address: 1889 Waldorf Dr, North Port, FL, 34288, US
ZIP code: 34288
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARK JAMES C President 1889 Waldorf Dr, North Port, FL, 34288
PARK JAMES C Secretary 1889 Waldorf Dr, North Port, FL, 34288
PARK JAMES C Treasurer 1889 Waldorf Dr, North Port, FL, 34288
PARK JAMES C Agent 1889 Waldorf Dr, North Port, FL, 34288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1889 Waldorf Dr, North Port, FL 34288 -
CHANGE OF MAILING ADDRESS 2023-04-26 1889 Waldorf Dr, North Port, FL 34288 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1889 Waldorf Dr, North Port, FL 34288 -
AMENDMENT 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 PARK, JAMES C -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-21
Amendment 2017-07-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State