Search icon

NATURE'S FUEL, INC.

Company Details

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

Agent

Name Role Address
KLEINBERG, ALAN J, SR Agent 13001 Founders Square Drive, #150, ORLANDO, FL 32828

President

Name Role Address
KLEINBERG, ALAN J, SR President 13001 Founders Square Drive, #150 ORLANDO, FL 32828

Vice President

Name Role Address
KLEINBERG, ALAN J, SR Vice President 13001 Founders Square Drive, #150 ORLANDO, FL 32828

Secretary

Name Role Address
KLEINBERG, ALAN J, SR Secretary 13001 Founders Square Drive, #150 ORLANDO, FL 32828

Treasurer

Name Role Address
KLEINBERG, ALAN J, SR Treasurer 13001 Founders Square Drive, #150 ORLANDO, FL 32828

Fictitious Names

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

Events

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

Documents

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