Search icon

TU FORMA NATURAL, INC. - Florida Company Profile

Company Details

Entity Name: TU FORMA NATURAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TU FORMA NATURAL, 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: 02 Dec 2011 (14 years ago)
Date of dissolution: 05 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2022 (3 years ago)
Document Number: P11000102961
FEI/EIN Number 453955819

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

Address: 12995 S CLEVELAND AVE, SUITE 235A, FT. MYERS, FL, 33907, US
Mail Address: 12995 S CLEVELAND AVE, SUITE 235A, FT. MYERS, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS PLUS TAX SOLUTIONS INC Agent -
VUDOYRA FRANCISCO E President 1402 BEECHWOOD TRL, FT. MYERS, FL, 33919
VUDOYRA FRANCISCO E Treasurer 1402 BEECHWOOD TRL, FT. MYERS, FL, 33919
ROMERO NADIA K Vice President 1402 BEECHWOOD TRL, FT. MYERS, FL, 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5258 GOLDEN GATE PKWY, 106, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2016-04-28 BUSINESS PLUS TAX SOLUTIONS INC -
AMENDMENT 2015-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 12995 S CLEVELAND AVE, SUITE 235A, 2ND FLOOR, FT. MYERS, FL 33907 -
AMENDMENT 2015-06-04 - -
CHANGE OF MAILING ADDRESS 2015-06-04 12995 S CLEVELAND AVE, SUITE 235A, 2ND FLOOR, FT. MYERS, FL 33907 -
AMENDMENT 2012-05-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416309 TERMINATED 1000000897863 LEE 2021-08-10 2031-08-18 $ 1,215.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-05
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Amendment 2015-09-28
Amendment 2015-06-04

USAspending Awards / Financial Assistance

Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6458.00
Total Face Value Of Loan:
6458.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6458
Current Approval Amount:
6458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6513.2

Date of last update: 01 Jun 2025

Sources: Florida Department of State