Search icon

GOODNATURE INTERNATIONAL, INC.

Company Details

Entity Name: GOODNATURE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (4 years ago)
Document Number: P15000001821
FEI/EIN Number 47-2830495
Address: 1351 N. Lake Shore Dr., SARASOTA, FL, 34231, US
Mail Address: 1351 N. Lake Shore Dr, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WETTLAUFER DALE Agent 1351 N. Lake Shore Dr., SARASOTA, FL, 34231

President

Name Role Address
WETTLAUFER DALE President 1351 N. Lake Shore Dr., SARASOTA, FL, 34231

Vice President

Name Role Address
WETTLAUFER CHARLES Vice President 1351 N. Lake Shore Dr., SARASOTA, FL, 34231

Treasurer

Name Role Address
WETTLAUFER ERIC Treasurer 1351 N. Lake Shore Dr., SARASOTA, FL, 34231

Secretary

Name Role Address
WETTLAUFER PAIGE Secretary 1351 N. Lake Shore Dr., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-10 WETTLAUFER, DALE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-25 1351 N. Lake Shore Dr., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2016-10-25 1351 N. Lake Shore Dr., SARASOTA, FL 34231 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-25 1351 N. Lake Shore Dr., SARASOTA, FL 34231 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-07-10
AMENDED ANNUAL REPORT 2016-10-25
ANNUAL REPORT 2016-07-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State