Search icon

NEPTUNE'S BOUNTY, INC. - Florida Company Profile

Company Details

Entity Name: NEPTUNE'S BOUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEPTUNE'S BOUNTY, 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: 27 May 1994 (31 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P94000041246
FEI/EIN Number 593248185

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

Address: 416 W SO SHORE DR, PORT ISABEL, TX, 78578, US
Mail Address: POST OFFICE BOX 416, PORT ISABEL, TX, 78578-0416, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENON ESTHER K Exec POST OFFICE BOX 416, PORT ISABEL, TX, 785780416
KENON CURTIS L Director P.O. BOX 416, PORT ISABEL, TX, 785780416
KRASKER PAUL A Agent 1615 Forum Place, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 1615 Forum Place, Suite 500, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 416 W SO SHORE DR, PORT ISABEL, TX 78578 -
CHANGE OF MAILING ADDRESS 2010-04-22 416 W SO SHORE DR, PORT ISABEL, TX 78578 -
REGISTERED AGENT NAME CHANGED 2006-04-28 KRASKER, PAUL A -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-11

Date of last update: 02 May 2025

Sources: Florida Department of State