Search icon

NATURE'S BIOCEUTICALS, INC. - Florida Company Profile

Company Details

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

NATURE'S BIOCEUTICALS, 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: 31 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P08000000023
FEI/EIN Number 264509161

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

Address: 2190 Kirkwood Avenue, Naples, FL, 34112, US
Mail Address: 2190 Kirkwood Avenue, Naples, FL, 34112, US
ZIP code: 34112
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEZANGER ROBERT A President 2190 Kirkwood Avenue, Naples, FL, 34112
DEZANGER ROBERT AIII Agent 2190 Kirkwood Avenue, Naples, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2190 Kirkwood Avenue, Naples, FL 34112 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2190 Kirkwood Avenue, Naples, FL 34112 -
CHANGE OF MAILING ADDRESS 2016-04-29 2190 Kirkwood Avenue, Naples, FL 34112 -
REINSTATEMENT 2011-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000326815 TERMINATED 1000000660732 LEE 2015-02-19 2035-03-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J15000326823 TERMINATED 1000000660733 LEE 2015-02-19 2025-03-04 $ 445.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000146034 TERMINATED 1000000573897 LEE 2014-01-13 2024-01-29 $ 433.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-26
Off/Dir Resignation 2014-01-16
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-10-24
Off/Dir Resignation 2010-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State