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 |
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 | - |
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 |
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 | - |
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