Search icon

NATALIE'S TOUCH ENVIRONMENTAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NATALIE'S TOUCH ENVIRONMENTAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATALIE'S TOUCH ENVIRONMENTAL SERVICES, 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: 06 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (2 years ago)
Document Number: P08000055802
FEI/EIN Number 262718567

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

Address: 1835 NE Miami Gardens Drive, Miami, FL, 33179, US
Mail Address: 1835 NE Miami Gardens Drive, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMERS NATHALIE President 1835 NE Miami Gardens Drive, Miami, FL, 33179
DEMERS NATHALIE Agent 1835 NE Miami Gardens Drive, Miami, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1835 NE Miami Gardens Drive, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2024-04-30 1835 NE Miami Gardens Drive, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1835 NE Miami Gardens Drive, Miami, FL 33179 -
REINSTATEMENT 2022-10-20 - -
REGISTERED AGENT NAME CHANGED 2022-10-20 DEMERS, NATHALIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State