Search icon

1ST NATURE SOULTIONS CORP. - Florida Company Profile

Company Details

Entity Name: 1ST NATURE SOULTIONS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1ST NATURE SOULTIONS CORP. 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: 05 May 2022 (3 years ago)
Document Number: P22000038184
FEI/EIN Number 88-2413567

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8301 Cypress Plaza Dr, JACKSONVILLE, FL, 32256, US
Mail Address: 8301 Cypress Plaza Dr, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVERETT MARCUS President 8301 Cypress Plaza Dr, JACKSONVILLE, FL, 32256
LEVERETT MARCUS Agent 8301 Cypress Plaza Dr, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 LEVERETT, MARCUS -
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 8301 Cypress Plaza Dr, Suite 104, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 8301 Cypress Plaza Dr, Suite 104, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-12-10 8301 Cypress Plaza Dr, Suite 104, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2023-04-15 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 1150 NW 72ND AVE TOWER I, STE 455, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
Domestic Profit 2022-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State