Entity Name: | JUICE PLUS WHOLE FOODS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
JUICE PLUS WHOLE FOODS 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: | 22 May 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Oct 2016 (9 years ago) |
Document Number: | P15000046085 |
FEI/EIN Number |
47-4121663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 Mossy Stone Ct, Longwood, FL, 32779, US |
Mail Address: | 401 Mossy Stone Ct, Longwood, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANNIZZARO CAROL A | President | 401 Mossy Stone Ct, Longwood, FL, 32779 |
CANNIZZARO CAROL A | Agent | 401 Mossy Stone Ct, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-12 | CANNIZZARO, Carol Ann | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 401 Mossy Stone Ct, Longwood, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 401 Mossy Stone Ct, Longwood, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 401 Mossy Stone Ct, Longwood, FL 32779 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-23 | CANNIZZARO, CAROL A | - |
REINSTATEMENT | 2016-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-12 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-18 |
REINSTATEMENT | 2016-10-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State