Search icon

SIMPLY NATURAL, INC. - Florida Company Profile

Company Details

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

SIMPLY NATURAL, 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000023398
FEI/EIN Number 593180453

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

Address: P.O. BOX 121225, FT. LAUDERDALE, FL, 33312
Mail Address: P.O. BOX 121225, FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANADA KEVIN C Director 110 STEVENAGE CT., LONGWOOD, FL, 32779
HODGES GEORGE E. A. Agent 435 E. SR 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-08-09 P.O. BOX 121225, FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2002-08-09 P.O. BOX 121225, FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1996-08-08 HODGES, GEORGE E. A. -
REGISTERED AGENT ADDRESS CHANGED 1996-08-08 435 E. SR 434, STE. 300, LONGWOOD, FL 32750 -
AMENDMENT 1993-04-09 - -

Documents

Name Date
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-08-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State