Search icon

NATURAL UNIVERSE, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL UNIVERSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL UNIVERSE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1992 (32 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P92000000589
FEI/EIN Number 650367228

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

Address: 2936 VIA NAPOLI, DEERFIELD BCH., FL, 33442, US
Mail Address: 2936 VIA NAPOLI, DEERFIELD BCH., FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNS MARTIN Agent 2936 VIA NAPOLI, DEERFIELD BEACH, FL, 33442
BERNS MARTIN A President 2936 VIA NAPOLI, DEERFIELD BCH., FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-04-29 BERNS, MARTIN -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 2936 VIA NAPOLI, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 1994-07-27 2936 VIA NAPOLI, DEERFIELD BCH., FL 33442 -
CHANGE OF MAILING ADDRESS 1994-07-27 2936 VIA NAPOLI, DEERFIELD BCH., FL 33442 -

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State