Search icon

NATURE'S SOURCE PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S SOURCE PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S SOURCE PRODUCTS 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: 19 Jun 2014 (11 years ago)
Document Number: P14000053234
FEI/EIN Number 47-1137892

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

Address: 854 NW GUERDON STREET, LAKE CITY, FL, 32055
Mail Address: 854 NW Guerdon Street, Lake City, FL, 32055, US
ZIP code: 32055
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL DICKERT AS TRUSTEE OF THE DDLT Vice President 3 SW 12 AVE, CROSS CITY, FL, 32693
AMRELL PHILIP A President 1530 NE 127th Lane, Branford, FL, 32008
THOMPSON LARRY K Vice President 6800 N US 129, BELL, FL, 32619
LANDER LINDSEY B Agent 3560 SW CR 334, TRENTON, FL, 32693

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-11 854 NW GUERDON STREET, LAKE CITY, FL 32055 -

Court Cases

Title Case Number Docket Date Status
Nature's Source Products, Inc., Appellant(s) v. William J. Christensen, Appellee(s). 1D2024-1891 2024-07-25 Open
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Columbia County
2021-230 CA

Parties

Name NATURE'S SOURCE PRODUCTS INC.
Role Appellant
Status Active
Representations Michael David McCoy, Ashley Michelle Fields, Lissette Gonzalez
Name William J. Christensen
Role Appellee
Status Active
Representations Michael J Damaso, II, Margaret Eleanor Kozan
Name Hon. Mark E. Feagle
Role Judge/Judicial Officer
Status Active
Name Columbia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order on Motion To Dismiss
Description Order on Motion To Dismiss
View View File
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to motion to dismiss
On Behalf Of Nature's Source Products, Inc.
Docket Date 2024-08-29
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-08-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of William J. Christensen
Docket Date 2024-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of William J. Christensen
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nature's Source Products, Inc.
Docket Date 2024-08-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-08-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nature's Source Products, Inc.
Docket Date 2024-07-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Nature's Source Products, Inc.
Docket Date 2024-07-31
Type Response
Subtype Response
Description Response to 07/26/24 order-order appealed attached to Appendix
On Behalf Of Nature's Source Products, Inc.
Docket Date 2024-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Need signed copy of order appealed
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended to attach order appealed (order not signed by Judge)
On Behalf Of Nature's Source Products, Inc.
Docket Date 2024-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nature's Source Products, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342968567 0419700 2018-02-22 854 NW GUERDON STREET, LAKE CITY, FL, 32055
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2018-03-07
Emphasis N: AMPUTATE
Case Closed 2018-07-09

Related Activity

Type Referral
Activity Nr 1310379
Safety Yes
342534062 0419700 2017-08-09 854 NW GUERDON STREET, LAKE CITY, FL, 32055
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-08-09
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2017-09-28

Date of last update: 02 May 2025

Sources: Florida Department of State