Search icon

THE OLD PATH NATURAL HERBS, INC. - Florida Company Profile

Company Details

Entity Name: THE OLD PATH NATURAL HERBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE OLD PATH NATURAL HERBS, 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: 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: 06 Feb 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: P95000010576
FEI/EIN Number 593303593

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

Address: 55 BRENT LN, PENSACOLA, FL, 32503
Mail Address: 55 BRENT LN, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES SYLVESTER President 55 BRENT LN, PENSACOLA, FL, 32503
JONES DELOIS Vice President 55 BRENT LN, PENSACOLA, FL, 32503
JONES MARQUIS Treasurer 55 BRENT LN, PENSACOLA, FL, 32503
JONES SYLVESTER Agent 55 BRENT LN, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 55 BRENT LN, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2017-01-10 55 BRENT LN, PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 55 BRENT LN, PENSACOLA, FL 32503 -
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State