Search icon

NATURE'S HEALTH FOOD, INC. - Florida Company Profile

Company Details

Entity Name: NATURE'S HEALTH FOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURE'S HEALTH FOOD, 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: 05 Oct 1995 (30 years ago)
Document Number: P95000077516
FEI/EIN Number 650625674

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

Address: 301 SOUTH PARSONS AVENUE, BRANDON, FL, 33511, US
Mail Address: 301 SOUTH PARSONS AVENUE, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LILYQUIST LELA President 1024 MEADOW LANE, BRANDON, FL, 33511
LILYQUIST LELA Secretary 1024 MEADOW LANE, BRANDON, FL, 33511
LILYQUIST LELA Treasurer 1024 MEADOW LANE, BRANDON, FL, 33511
LILYQUIST LELA Director 1024 MEADOW LANE, BRANDON, FL, 33511
LILYQUIST LELA Agent 1024 MEADOW LANE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 301 SOUTH PARSONS AVENUE, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-27 301 SOUTH PARSONS AVENUE, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 1024 MEADOW LANE, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2000-04-17 LILYQUIST, LELA -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State