Search icon

ANUVIA PLANT NUTRIENTS CORPORATION - Florida Company Profile

Company Details

Entity Name: ANUVIA PLANT NUTRIENTS CORPORATION
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: 19 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: F15000002238
FEI/EIN Number 262982484

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 South Boyd Street, Winter Garden, FL, 34787, US
Mail Address: 113 South Boyd Street, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Renninger Kyle Chief Financial Officer 113 South Boyd Street, Winter Garden, FL, 34787
White Lynn Chief Executive Officer 113 South Boyd Street, Winter Garden, FL, 34787

Form 5500 Series

Employer Identification Number (EIN):
262982484
Plan Year:
2020
Number Of Participants:
78
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-10-06 113 South Boyd Street, Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 113 South Boyd Street, Winter Garden, FL 34787 -
REINSTATEMENT 2021-10-06 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-26 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-07-26 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2020-11-09 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2015-07-22 ANUVIA PLANT NUTRIENTS CORPORATION -

Documents

Name Date
Reg. Agent Resignation 2023-08-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-06
Reg. Agent Change 2021-07-26
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
385447.00
Total Face Value Of Loan:
385447.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
385447
Current Approval Amount:
385447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
391529.67

Date of last update: 03 May 2025

Sources: Florida Department of State