Search icon

CT NATURAL, INC. - Florida Company Profile

Company Details

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

CT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Feb 2020 (5 years ago)
Document Number: P12000001124
FEI/EIN Number 27-2537710

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

Address: 2908 W ARCH ST, TAMPA, FL, 33607, US
Mail Address: 2908 W ARCH ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCUE FLORENCE President 2908 W ARCH ST, TAMPA, FL, 33607
MANN MICHELLE Vice President 2908 W ARCH ST, TAMPA, FL, 33607
McCue Florence M Agent 2908 W ARCH ST, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-02-29 - -
REGISTERED AGENT NAME CHANGED 2020-02-29 McCue, Florence M -
REGISTERED AGENT ADDRESS CHANGED 2020-02-29 2908 W ARCH ST, TAMPA, FL 33607 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-26 2908 W ARCH ST, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2014-07-26 2908 W ARCH ST, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-02-29
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State