Search icon

NATURAL AWAKENINGS PUBLISHING, CORP.

Company Details

Entity Name: NATURAL AWAKENINGS PUBLISHING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jun 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P99000051313
FEI/EIN Number 593586319
Address: 1273 Wisconsin Dr., NAPLES, FL, 34103, US
Mail Address: 1273 Wisconsin Dr., NAPLES, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCKMAN SHARON Agent 1273 Wisconsin Drive, NAPLES, FL, 34103

Chief Executive Officer

Name Role Address
BRUCKMAN SHARON Chief Executive Officer 1273 Wisconsin Drive, NAPLES, FL, 34103

President

Name Role Address
Bruckman Sharon President 1273 Wisconsin Dr, Naples, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 1273 Wisconsin Dr., NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-04-26 1273 Wisconsin Dr., NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 1273 Wisconsin Drive, NAPLES, FL 34103 No data
AMENDMENT 2007-06-15 No data No data
REGISTERED AGENT NAME CHANGED 2001-10-01 BRUCKMAN, SHARON No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000641397 ACTIVE 1000001012869 COLLIER 2024-09-20 2034-10-02 $ 782.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State