Search icon

NATUREEF, INC. - Florida Company Profile

Company Details

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

NATUREEF, 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: 20 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000016442
FEI/EIN Number 264191187

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

Mail Address: 9737 WOOD PINE CT, LAKE WORTH, FL, 33467
Address: 350 TALL PINE UNIT F, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, WARREN & WEIDNER, P.A. Agent 1823 N 9TH AVE, PENSACOLA, FL, 32503
PATCHIN DUANE Director 9737 WOOD PINE CT, LAKE WORTH, FL, 33467
PATCHIN DUANE Secretary 9737 WOOD PINE COURT, LAKE WORTH, FL, 33467
PATCHIN HEIDI Director 9737 WOOD PINE CT, LAKE WORTH, FL, 33467
DUANE PATCHIN President 9737 WOOD PINE CT., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 350 TALL PINE UNIT F, WEST PALM BEACH, FL 33411 -
AMENDMENT AND NAME CHANGE 2011-04-25 NATUREEF, INC. -
AMENDMENT AND NAME CHANGE 2010-12-07 CINEMA WITH THE STARS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-09-03
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-03
Amendment and Name Change 2011-04-25
Amendment and Name Change 2010-12-07
ANNUAL REPORT 2010-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State