Search icon

NATURAL EFFECTS CORP.

Company Details

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

Agent

Name Role Address
SCURO GIUSEPPE L Agent 11920 SW 153 court, MIAMI, FL, 33196

President

Name Role Address
SCURO GIUSEPPE L President 11920 SW 153 court, MIAMI, FL, 33196

Vice President

Name Role Address
SCURO ROSA M Vice President 11920 SW 153 court, MIAMI, FL, 33196

Events

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

Debts

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

Documents

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