Search icon

NATURAL SURFACTANT COMPANY, INC. - Florida Company Profile

Company Details

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

NATURAL SURFACTANT COMPANY, 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: 10 Feb 1998 (27 years ago)
Date of dissolution: 04 Aug 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Aug 2011 (14 years ago)
Document Number: P98000013194
FEI/EIN Number 593493043

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

Address: 17218 TIFFANY SHORE DR, LUTZ, FL, 33549, US
Mail Address: 17218 TIFFANY SHORE DR, LUTZ, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNIEPP BARRY P Director 208 ECHO HOLLOW WAY, OVEIDO, FL, 32765
PROCOPIO ROBERT A Agent 17218 TIFFANY SHORE DR, LUTZ, FL, 33549
PROCOPIO ROBERT A Director 17218 TIFFANY SHORE DR, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-08-04 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-20 17218 TIFFANY SHORE DR, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2005-04-20 17218 TIFFANY SHORE DR, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-20 17218 TIFFANY SHORE DR, LUTZ, FL 33549 -

Documents

Name Date
Voluntary Dissolution 2011-08-04
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-09-06
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-20
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-04-07

Date of last update: 02 May 2025

Sources: Florida Department of State