Entity Name: | NATURAL EFFECTS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Feb 2010 (15 years ago) |
Document Number: | P10000012311 |
FEI/EIN Number | 271880826 |
Address: | 11920 SW 153 court, MIAMI, FL, 33196, US |
Mail Address: | 11920 SW 153 court, MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCURO GIUSEPPE L | Agent | 11920 SW 153 court, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SCURO GIUSEPPE L | President | 11920 SW 153 court, MIAMI, FL, 33196 |
Name | Role | Address |
---|---|---|
SCURO ROSA M | Vice President | 11920 SW 153 court, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-08 | 11920 SW 153 court, MIAMI, FL 33196 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-03 | 11920 SW 153 court, MIAMI, FL 33196 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-03 | 11920 SW 153 court, MIAMI, FL 33196 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001114694 | LAPSED | 13-CA-002815 | CIR CT HILLSBOROUGH COUNTY FL | 2013-06-06 | 2018-06-14 | $207,765.06 | TEMPLE TERRACE ASSOCIATES, LLC, 8902 N. DALE MARBRY HIGHWAY, STE. 200, TAMPA, FL 33614 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State