Search icon

NATURAL ICE FRUITS, INC.

Company Details

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

Agent

Name Role
VIP BUSINESS CONSULTING , LLC Agent

Director

Name Role Address
FROTA ALEXANDRE Director 6499 POWERLINE ROAD #101, FORT LAUDERDALE, FL, 33309

Fictitious Names

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

Events

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

Debts

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

Documents

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