Search icon

BERTHA'S NUTRITION SHOPPES, INC. - Florida Company Profile

Company Details

Entity Name: BERTHA'S NUTRITION SHOPPES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BERTHA'S NUTRITION SHOPPES, 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: 02 Apr 1972 (53 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: 400316
FEI/EIN Number 591420549

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

Address: 3802 W. NEPTUNE ST., TAMPA, FL, 33629
Mail Address: 3802 W. NEPTUNE ST., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN ORDEN DENA President 2424 W. TAMPA BAY BLVD., #B201, TAMPA, FL, 33607
VAN ORDEN DENA Agent 2424 W. TAMPA BAY BLVD., #B201, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-14 2424 W. TAMPA BAY BLVD., #B201, TAMPA, FL 33607 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1999-02-22 VAN ORDEN, DENA -
REINSTATEMENT 1995-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-09 3802 W. NEPTUNE ST., TAMPA, FL 33629 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737018 ACTIVE 1000000305804 HILLSBOROU 2012-10-17 2032-10-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2003-01-14
REINSTATEMENT 2001-10-15
ANNUAL REPORT 2000-09-15
ANNUAL REPORT 1999-02-22
ANNUAL REPORT 1998-10-08
ANNUAL REPORT 1997-09-08
ANNUAL REPORT 1996-09-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State