Search icon

NATURE INSPIRATION, INC. - Florida Company Profile

Company Details

Entity Name: NATURE INSPIRATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE INSPIRATION, 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: 21 Mar 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000042292
FEI/EIN Number 202552460

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

Address: 1300 STIRLING RD,, DANIA BEACH, FL, 33004, US
Mail Address: 1300 STIRLING RD,, DANIA BEACH, FL, 33004, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERGUI YARON President 4430 NW 34TH DRIVE, DANIA BEACH, FL, 33312
MERGUI YARON Director 4430 NW 34TH DRIVE, DANIA BEACH, FL, 33312
MERGUI YARON Agent 4430 NW 34TH DRIVE, PLANTATION, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 4430 NW 34TH DRIVE, PLANTATION, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 1300 STIRLING RD,, DANIA BEACH, FL 33004 -
CHANGE OF MAILING ADDRESS 2008-04-10 1300 STIRLING RD,, DANIA BEACH, FL 33004 -
REGISTERED AGENT NAME CHANGED 2007-01-09 MERGUI, YARON -

Documents

Name Date
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-06-06
Domestic Profit 2005-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State