Search icon

TRU NATURE FOODS INC.

Company Details

Entity Name: TRU NATURE FOODS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2017 (7 years ago)
Document Number: P15000076519
FEI/EIN Number 47-5660378
Address: 10886 W colonial Drive, OCOEE, FL 34761
Mail Address: 10886 W Colonial Drive, Ocoee, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Rampertab, Rudy Agent 10886 W colonial Drive, OCOEE, FL 34761

President

Name Role Address
RAMPERTAB, RUDY President 10886 West Colonial drive, OCOEE, FL 34761

Secretary

Name Role Address
RAMPERTAB, RUDY Secretary 10886 West Colonial drive, OCOEE, FL 34761

Treasurer

Name Role Address
RAMPERTAB, RUDY Treasurer 10886 West colonial drive, OCOEE, FL 34761

Director

Name Role Address
Rampertab, Rudy A Director 10886 West colonial drive, OCOEE, FL 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119071 TRU NATURE JUICE BAR ACTIVE 2015-11-23 2025-12-31 No data 10886 WEST COLONIAL DR, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 Rampertab, Rudy No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 10886 W colonial Drive, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2018-06-05 10886 W colonial Drive, OCOEE, FL 34761 No data
REINSTATEMENT 2017-09-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-12 10886 W colonial Drive, OCOEE, FL 34761 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000075770 TERMINATED 1000000771212 ORANGE 2018-02-09 2028-02-21 $ 548.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-06-05
REINSTATEMENT 2017-09-12
Domestic Profit 2015-09-15

Date of last update: 19 Feb 2025

Sources: Florida Department of State