Search icon

GO-NATURAL HEALTH PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: GO-NATURAL HEALTH PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GO-NATURAL HEALTH PRODUCTS, 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: 28 Jun 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000050504
FEI/EIN Number 650730266

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

Mail Address: 4795 WEST FLAGLER STREET, MIAMI, FL, 33134
Address: 4795 WEST FLAGLER, MIAMI, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PATRICIA M President 4795 W FLAGLER ST, MIAMI, FL, 33134
LOPEZ PATRICIA M Agent 4795 W FLAGLER ST, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF MAILING ADDRESS 2005-09-06 4795 WEST FLAGLER, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-06 4795 W FLAGLER ST, MIAMI, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-22 4795 WEST FLAGLER, MIAMI, FL 33134 -
REINSTATEMENT 1999-07-22 - -
REGISTERED AGENT NAME CHANGED 1999-07-22 LOPEZ, PATRICIA M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2005-09-06
ANNUAL REPORT 2004-04-14
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-04-18
REINSTATEMENT 1999-07-22
DOCUMENTS PRIOR TO 1997 1995-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State