Entity Name: | NUTRITION WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUTRITION WORLD, 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: | 04 Oct 1977 (47 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: | 548339 |
FEI/EIN Number |
591808665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 ESLA LANE, HOT SPRINGS VILLAGE, AR, 71909 |
Mail Address: | 5 ESLA LANE, HOT SPRINGS VILLAGE, AR, 71909, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COHEN DAVID S | Manager | 5 ESLA LANE, HOT SPRINGS VILLAGE, AR, 71909 |
COHEN CHERYL A | Manager | 5 ESLA LANE, HOT SPRINGS VILLAGE, AR, 71909 |
COHEN DAVID S | Agent | 9044 BAY HARBOUR CIR, WEST PALM BEACH, FL, 334115152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-23 | 9044 BAY HARBOUR CIR, WEST PALM BEACH, FL 33411-5152 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-23 | 5 ESLA LANE, HOT SPRINGS VILLAGE, AR 71909 | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 5 ESLA LANE, HOT SPRINGS VILLAGE, AR 71909 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-23 | COHEN, DAVID S | - |
REINSTATEMENT | 1994-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
REINSTATEMENT | 1992-04-02 | - | - |
INVOLUNTARILY DISSOLVED | 1986-11-14 | - | - |
REINSTATEMENT | 1984-06-06 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-03-08 |
ANNUAL REPORT | 2005-03-30 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-04-17 |
ANNUAL REPORT | 2002-07-28 |
ANNUAL REPORT | 2001-02-26 |
ANNUAL REPORT | 2000-03-02 |
ANNUAL REPORT | 1999-07-21 |
ANNUAL REPORT | 1998-03-30 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State