Search icon

NATURE'S PASTELS, INC.

Company Details

Entity Name: NATURE'S PASTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P98000036731
FEI/EIN Number 65-0830756
Address: 3509 ADMIRALTY COURT, ORLANDO, FL 32812
Mail Address: 3509 ADMIRALTY COURT, ORLANDO, FL 32812
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LONG, SUSAN H Agent 3509 ADMIRALTY COURT, ORLANDO, FL 32812

Director

Name Role Address
LONG, SUSAN H Director 3509 ADMIRALTY COURT, ORLANDO, FL 32812
LONG, MICHAEL L Director 3509 ADMIRALTY COURT, ORLANDO, FL 32812

Secretary

Name Role Address
LONG, MICHAEL L Secretary 3509 ADMIRALTY COURT, ORLANDO, FL 32812

Treasurer

Name Role Address
LONG, MICHAEL L Treasurer 3509 ADMIRALTY COURT, ORLANDO, FL 32812

President

Name Role Address
LONG, SUSAN H President 3509 ADMIRALTY COURT, ORLANDO, FL 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 2007-01-12 NATURE'S PASTELS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-06 3509 ADMIRALTY COURT, ORLANDO, FL 32812 No data
CHANGE OF MAILING ADDRESS 2002-01-06 3509 ADMIRALTY COURT, ORLANDO, FL 32812 No data
REGISTERED AGENT ADDRESS CHANGED 2002-01-06 3509 ADMIRALTY COURT, ORLANDO, FL 32812 No data

Documents

Name Date
ANNUAL REPORT 2007-02-09
Name Change 2007-01-12
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-02-06
ANNUAL REPORT 2004-01-03
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State