Search icon

UNITED STATES NUTRITION, INC.

Company Details

Entity Name: UNITED STATES NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 07 Apr 2004 (21 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: F04000001917
FEI/EIN Number 200375273
Address: 90 Orville Drive, Bohemia, NY, 11716, US
Mail Address: 90 Orville Drive, Bohemia, NY, 11716, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

Name Role Address
Sanchez Barbara Vice President 90 Orville Drive, Bohemia, NY, 11716

Director

Name Role Address
Kerrigan Donald Director 90 Orville Drive, Bohemia, NY, 11716
Briz Luis Director 90 Orville Drive, Bohemia, NY, 11716
Sanchez Barbara Director 90 Orville Drive, Bohemia, NY, 11716

Secretary

Name Role Address
Glass Andrew Secretary 90 Orville Drive, Bohemia, NY, 11716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000121440 THE NATURE'S BOUNTY CO. (USA) EXPIRED 2016-11-09 2021-12-31 No data 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2023-11-13 REGISTERED AGENT REVOKED No data
WITHDRAWAL 2023-11-13 No data No data
REINSTATEMENT 2023-11-12 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 90 Orville Drive, Bohemia, NY 11716 No data
CHANGE OF MAILING ADDRESS 2022-03-31 90 Orville Drive, Bohemia, NY 11716 No data
REGISTERED AGENT NAME CHANGED 2021-11-09 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REINSTATEMENT 2015-05-06 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
Withdrawal 2023-11-13
REINSTATEMENT 2023-11-12
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2021-11-09
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State