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 |
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 |
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 | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State