Entity Name: | NATURAL ICE FRUITS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 30 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000080442 |
FEI/EIN Number | 47-1957995 |
Mail Address: | 2255 GLADES RD SUITE 122-A, BOCA RATON, FL, 33431, US |
Address: | 524 MID FLORIDA RD, STE 209, ORLANDO, FL, 32824, US |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VIP BUSINESS CONSULTING , LLC | Agent |
Name | Role | Address |
---|---|---|
FROTA ALEXANDRE | Director | 6499 POWERLINE ROAD #101, FORT LAUDERDALE, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000029665 | SO FRUITTY | EXPIRED | 2018-03-02 | 2023-12-31 | No data | 6499 POWERLINE RD STE 101, FORT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-04-14 | 524 MID FLORIDA RD, STE 209, ORLANDO, FL 32824 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-14 | 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 | No data |
AMENDMENT | 2018-10-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-24 | VIP BUSINESS CONSULTING LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-02 | 524 MID FLORIDA RD, STE 209, ORLANDO, FL 32824 | No data |
AMENDMENT | 2018-04-02 | No data | No data |
AMENDMENT | 2018-01-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000216994 | ACTIVE | 17-122-D4 | LEON COUNTY | 2023-04-05 | 2028-05-17 | $993.25 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSSEE, FLORIDA 32399 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2018-10-22 |
ANNUAL REPORT | 2018-04-24 |
Amendment | 2018-04-02 |
Amendment | 2018-01-11 |
AMENDED ANNUAL REPORT | 2017-07-20 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State