Entity Name: | NATURE'S FINEST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Jan 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | P14000006365 |
FEI/EIN Number | 37-1752310 |
Address: | 11143 RAGSDALE CT, NEW PORT RICHEY, FL, 34654 |
Mail Address: | 11143 RAGSDALE CT, NEW PORT RICHEY, FL, 34654 |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
DOERRFELD RYAN | President | 11143 RAGSDALE CT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
DOERRFELD RYAN | Secretary | 11143 RAGSDALE CT, NEW PORT RICHEY, FL, 34654 |
Name | Role | Address |
---|---|---|
DOERRFELD RYAN | Director | 11143 RAGSDALE CT, NEW PORT RICHEY, FL, 34654 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000023103 | NATURE'S FINEST FERTILIZER | EXPIRED | 2014-03-05 | 2019-12-31 | No data | 7432 STATE ROAD 52, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Domestic Profit | 2014-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State