Search icon

NATURAL ENERGY, INC. - Florida Company Profile

Company Details

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

NATURAL ENERGY, 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 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P95000034072
FEI/EIN Number 650601217

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

Address: 6995 NW 82ND AVE, BAY 31, MIAMI, FL, 33166, US
Mail Address: 7891 W FLAGLER ST, SUITE 353, MIAMI, FL, 33144, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ISAAC President 7891 W FLAGLER ST #353, MIAMI, FL, 33144
GONZALEA ISAAC Agent 7891 W FLAGLER ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-07 6995 NW 82ND AVE, BAY 31, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1998-04-07 6995 NW 82ND AVE, BAY 31, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 1998-04-07 GONZALEA, ISAAC -
REGISTERED AGENT ADDRESS CHANGED 1998-04-07 7891 W FLAGLER ST, SUITE 353, MIAMI, FL 33144 -

Documents

Name Date
ANNUAL REPORT 2002-01-11
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-07-26
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-04-25
ANNUAL REPORT 1996-03-04
DOCUMENTS PRIOR TO 1997 1995-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State