Entity Name: | UNITED STATES NUTRITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 Orville Drive, Bohemia, NY, 11716, US |
Mail Address: | 90 Orville Drive, Bohemia, NY, 11716, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Sanchez Barbara | Vice President | 90 Orville Drive, Bohemia, NY, 11716 |
Kerrigan Donald | Director | 90 Orville Drive, Bohemia, NY, 11716 |
Briz Luis | Director | 90 Orville Drive, Bohemia, NY, 11716 |
Glass Andrew | Secretary | 90 Orville Drive, Bohemia, NY, 11716 |
Sanchez Barbara | Director | 90 Orville Drive, Bohemia, NY, 11716 |
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 | - | 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT CHANGED | 2023-11-13 | REGISTERED AGENT REVOKED | - |
WITHDRAWAL | 2023-11-13 | - | - |
REINSTATEMENT | 2023-11-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-31 | 90 Orville Drive, Bohemia, NY 11716 | - |
CHANGE OF MAILING ADDRESS | 2022-03-31 | 90 Orville Drive, Bohemia, NY 11716 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-09 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2015-05-06 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
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 Apr 2025
Sources: Florida Department of State