Search icon

NATMAR FOOD CORP - Florida Company Profile

Company Details

Entity Name: NATMAR FOOD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATMAR FOOD CORP 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: 09 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Dec 2017 (7 years ago)
Document Number: P07000056533
FEI/EIN Number 260162154

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

Address: 547 E. BRIDGERS AVE, AUBURNDALE, FL, 33823
Mail Address: 547 E. BRIDGERS AVE, AUBURNDALE, FL, 33823
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELO ROBERT President 547 E. BRIDGERS AVE, AUBURNDALE, FL, 33823
MELO ROBERT Agent 547 E. BRIDGEES AVE, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-12-21 MELO, ROBERT -
REINSTATEMENT 2017-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-04-28 547 E. BRIDGERS AVE, AUBURNDALE, FL 33823 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000898737 TERMINATED 1000000405052 POLK 2012-11-13 2022-11-28 $ 358.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-02
REINSTATEMENT 2017-12-21
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-13

Date of last update: 02 May 2025

Sources: Florida Department of State