Search icon

DROPS FROM NATURE, INC. - Florida Company Profile

Company Details

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

DROPS FROM NATURE, 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: 15 Dec 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: P05000163450
FEI/EIN Number 203950612

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

Address: 10285 NW 46th Street, Sunrise, FL, 33351, US
Mail Address: 10285 NW 46th Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chinchilla Fatima Chief Financial Officer 10285 NW 46th Street, Sunrise, FL, 33351
Chinchilla Diego Chief Executive Officer 10285 NW 46th Street, Sunrise, FL, 33351
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 10285 NW 46th Street, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-03-25 FILE FLORIDA CO. -
CHANGE OF MAILING ADDRESS 2020-06-01 10285 NW 46th Street, Sunrise, FL 33351 -
AMENDMENT 2018-07-02 - -
REINSTATEMENT 2018-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2007-02-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000526672 TERMINATED 1000000607328 MIAMI-DADE 2014-04-14 2034-05-01 $ 3,542.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000716634 TERMINATED 1000000237316 BROWARD 2011-10-17 2031-11-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J11000716626 TERMINATED 1000000237315 BROWARD 2011-10-17 2031-11-02 $ 434.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-02-27
Amendment 2018-07-02
REINSTATEMENT 2018-02-07
ANNUAL REPORT 2016-05-24
ANNUAL REPORT 2015-06-21

Paycheck Protection Program

Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10372
Current Approval Amount:
10372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10415.5

Date of last update: 01 May 2025

Sources: Florida Department of State