Search icon

GOODNATURE NATIONAL, INC. - Florida Company Profile

Company Details

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

GOODNATURE NATIONAL, 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: 09 Dec 2010 (14 years ago)
Date of dissolution: 30 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Dec 2020 (4 years ago)
Document Number: P10000099760
FEI/EIN Number 161479358

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

Address: 1351 North Lake Shore Rd., SARASOTA, FL, 34231, US
Mail Address: 1351 North Lake Shore Rd., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS RICHARD S Vice President VERMONT HILL ROAD, S. WALES, NY, 14052
Wettlaufer Dale E President 4962 BRYWILL CIRCLE, SARASOTA, FL, 34234
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
VOLUNTARY DISSOLUTION 2020-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 1351 North Lake Shore Rd., SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2017-01-06 1351 North Lake Shore Rd., SARASOTA, FL 34231 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-30
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-11
ANNUAL REPORT 2012-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State