Search icon

NATURE'S HARVEST MARKET NORTH TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S HARVEST MARKET NORTH TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S HARVEST MARKET NORTH TAMPA, 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: 14 Dec 1992 (32 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: P92000011656
FEI/EIN Number 593159498

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

Address: 1021 NORTH MACDILL AVE., TAMPA, FL, 33607
Mail Address: 1021 NORTH MACDILL AVE., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DAVID G Director 1021 N. MACDILL AVE., TAMPA, FL, 33607
TAYLOR DAVID G President 1021 N. MACDILL AVE., TAMPA, FL, 33607
TAYLOR DAVID G Agent 4511 DALE AVE., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1995-09-27 - -
REGISTERED AGENT NAME CHANGED 1995-09-27 TAYLOR, DAVID G -
REGISTERED AGENT ADDRESS CHANGED 1995-09-27 4511 DALE AVE., TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 1996-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State