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 |
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 |
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 | - | - |
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