Entity Name: | NATURAL MEDICINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NATURAL MEDICINE, 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: | 06 Feb 1998 (27 years ago) |
Date of dissolution: | 05 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Feb 2024 (a year ago) |
Document Number: | P98000012426 |
FEI/EIN Number |
650845898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 SE 2ND STREET, SUITE 203, FORT LAUDERDALE, FL, 33301 |
Mail Address: | 1229 NE 17TH WAY, FT.LAUDERDALE, FL, 33304 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREIG SCOTT A | President | 1229 NE 17TH WY, FORT LAUDERDALE, FL, 33304 |
GREIG SCOTT A | Director | 1229 NE 17TH WY, FORT LAUDERDALE, FL, 33304 |
GREIG SCOTT A | Agent | 1229 NE 17TH WY, FORT LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 717 SE 2ND STREET, SUITE 203, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2010-04-13 | 717 SE 2ND STREET, SUITE 203, FORT LAUDERDALE, FL 33301 | - |
NAME CHANGE AMENDMENT | 2005-01-10 | NATURAL MEDICINE, INC. | - |
NAME CHANGE AMENDMENT | 1999-02-19 | CITICLINIC, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State