Search icon

INNOV8TIVE NUTRITION, INC.

Company Details

Entity Name: INNOV8TIVE NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Oct 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: F16000005047
FEI/EIN Number 81-3670045
Address: 901 SAM RAYBURN HWY, MELISSA, TX 75454
Mail Address: 901 SAM RAYBURN HWY, MELISSA, TX 75454
Place of Formation: TEXAS

Agent

Name Role
URS AGENTS, LLC Agent

Chairman

Name Role Address
LACORE, TERRY Chairman 522 LACORE LANE, MELISSA, TX 75454

President

Name Role Address
LACORE, TERRY President 522 LACORE LANE, MELISSA, TX 75454

Secretary

Name Role Address
GRACE, JENIFER Secretary 901 SAM RAYBURN HWY, MELISSA, TX 75454

Treasurer

Name Role Address
AARON, DEBRA Treasurer 8508 BAYHAM DRIVE, PLANO, TX 75024

Co

Name Role Address
Whitehair, Heidi Co 33208 134th Ave. SE, Auburn, WA 98092
Whitehair, Ken Co 33208 134th Ave. SE, Auburn, WA 98092
Pitcock, Barbara Co 18051 Fairfield Road, Russell, KS 67665
Pitcock, Dave Co 18051 Fairfield Road, Russell, KS 67665

Chief Executive Officer

Name Role Address
Whitehair, Heidi Chief Executive Officer 33208 134th Ave. SE, Auburn, WA 98092
Pitcock, Barbara Chief Executive Officer 18051 Fairfield Road, Russell, KS 67665

Chief Operating Officer

Name Role Address
Whitehair, Ken Chief Operating Officer 33208 134th Ave. SE, Auburn, WA 98092
Pitcock, Dave Chief Operating Officer 18051 Fairfield Road, Russell, KS 67665

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-21 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-21 URS AGENTS, LLC No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000608230 TERMINATED 1000000839570 COLUMBIA 2019-09-09 2039-09-11 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-09
Foreign Profit 2016-10-24

Date of last update: 19 Jan 2025

Sources: Florida Department of State