Search icon

DELLE DONNE NATURALS, INC. - Florida Company Profile

Company Details

Entity Name: DELLE DONNE NATURALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DELLE DONNE NATURALS, 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: 13 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000166521
FEI/EIN Number 202022858

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

Address: 2822 E. BEARSS AVENUE, TAMPA, FL, 33613, US
Mail Address: 3837 NORTHDALE BOULEVARD, SUITE #322, TAMPA, FL, 33624, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT CHRISTOPHER A President 16301 OAKMANOR DRIVE, TAMPA, FL, 33624
DELLE DONNE SCHMIDT LAURA J Vice President 16301 OAKMANOR DRIVE, TAMPA, FL, 33624
DELLE DONNE SCHMIDT LAURA J Secretary 16301 OAKMANOR DRIVE, TAMPA, FL, 33624
SCHMIDT CHRISTOPHER A Treasurer 16301 OAKMANOR DRIVE, TAMPA, FL, 33624
SCHMIDT CHRISTOPHER A Director 16301 OAKMANOR DRIVE, TAMPA, FL, 33624
DELLE DONNE SCHMIDT LAURA A Director 16301 OAKMANOR DRIVE, TAMPA, FL, 33624
SCHMIDT CHRISTOPHER A Agent 16301 OAKMANOR DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-28 2822 E. BEARSS AVENUE, TAMPA, FL 33613 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000285651 TERMINATED 1000000089770 018820 001208 2008-08-22 2028-08-27 $ 8,062.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-04-28
ANNUAL REPORT 2006-06-02
REINSTATEMENT 2005-10-17
Domestic Profit 2004-12-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State