Entity Name: | NATURE'S FUEL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 06 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Feb 2024 (a year ago) |
Document Number: | P14000049930 |
FEI/EIN Number | 47-1082360 |
Address: | 13001 Founders Square Drive, #150, ORLANDO, FL 32828 |
Mail Address: | 13001 Founders Square Drive, #150, ORLANDO, FL 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KLEINBERG, ALAN J, SR | Agent | 13001 Founders Square Drive, #150, ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
KLEINBERG, ALAN J, SR | President | 13001 Founders Square Drive, #150 ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
KLEINBERG, ALAN J, SR | Vice President | 13001 Founders Square Drive, #150 ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
KLEINBERG, ALAN J, SR | Secretary | 13001 Founders Square Drive, #150 ORLANDO, FL 32828 |
Name | Role | Address |
---|---|---|
KLEINBERG, ALAN J, SR | Treasurer | 13001 Founders Square Drive, #150 ORLANDO, FL 32828 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000058675 | NATURE'S FUEL | ACTIVE | 2014-06-12 | 2029-12-31 | No data | 13001 FOUNDERS SQUARE DRIVE, 150, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-04 | 13001 Founders Square Drive, #150, ORLANDO, FL 32828 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-04 | 13001 Founders Square Drive, #150, ORLANDO, FL 32828 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 13001 Founders Square Drive, #150, ORLANDO, FL 32828 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-27 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-13 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State