Search icon

NBTY MANUFACTURING & DISTRIBUTION FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NBTY MANUFACTURING & DISTRIBUTION FLORIDA, 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: 11 Feb 2011 (14 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: F11000000792
FEI/EIN Number 274846006

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

Key Officers & Management

Name Role Address
Briz, Luis Director 90 Orville Drive, Bohemia, NY, 11716
Glass Andrew Secretary 90 Orville Drive, Bohemia, NY, 11716
Sanchez, Barbara Vice President 90 Orville Drive, Bohemia, NY, 11716
Sanchez, Barbara Othe 90 Orville Drive, Bohemia, NY, 11716
Kerrigan, Donald Chief Executive Officer 90 Orville Drive, Bohemia, NY, 11716
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000033480 VITARICH EXPIRED 2011-04-05 2016-12-31 - 2100 SMITHTOWN AVENUE, RONKONKOMA, NY, 11779

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2023-11-13 REGISTERED AGENT REVOKED -
WITHDRAWAL 2023-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2023-11-12 1200 South Pine Island Road, Plantation, FL 33324 -
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 -

Documents

Name Date
Withdrawal 2023-11-13
REINSTATEMENT 2023-11-12
ANNUAL REPORT 2022-03-31
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 2016-05-01
ANNUAL REPORT 2015-01-06

Date of last update: 01 May 2025

Sources: Florida Department of State