Search icon

TU FORMA NATURAL, INC.

Company Details

Entity Name: TU FORMA NATURAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Dec 2011 (13 years ago)
Date of dissolution: 05 Oct 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2022 (2 years ago)
Document Number: P11000102961
FEI/EIN Number 45-3955819
Address: 12995 S CLEVELAND AVE, SUITE 235A, 2ND FLOOR, FT. MYERS, FL 33907
Mail Address: 12995 S CLEVELAND AVE, SUITE 235A, 2ND FLOOR, FT. MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS PLUS TAX SOLUTIONS INC Agent

President

Name Role Address
VUDOYRA, FRANCISCO E President 1402 BEECHWOOD TRL, FT. MYERS, FL 33919

Treasurer

Name Role Address
VUDOYRA, FRANCISCO E Treasurer 1402 BEECHWOOD TRL, FT. MYERS, FL 33919

Vice President

Name Role Address
ROMERO, NADIA K Vice President 1402 BEECHWOOD TRL, FT. MYERS, FL 33919

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-10-05 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 5258 GOLDEN GATE PKWY, 106, NAPLES, FL 34116 No data
REGISTERED AGENT NAME CHANGED 2016-04-28 BUSINESS PLUS TAX SOLUTIONS INC No data
AMENDMENT 2015-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 12995 S CLEVELAND AVE, SUITE 235A, 2ND FLOOR, FT. MYERS, FL 33907 No data
AMENDMENT 2015-06-04 No data No data
CHANGE OF MAILING ADDRESS 2015-06-04 12995 S CLEVELAND AVE, SUITE 235A, 2ND FLOOR, FT. MYERS, FL 33907 No data
AMENDMENT 2012-05-21 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9781787302 2020-05-02 0455 PPP 12995 S CLEVELAND AVE STE 235A, FORT MYERS, FL, 33907-3813
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-3813
Project Congressional District FL-19
Number of Employees 4
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6513.2
Forgiveness Paid Date 2021-03-11

Date of last update: 22 Feb 2025

Sources: Florida Department of State