Search icon

SOUP TO NUTS, INC. - Florida Company Profile

Company Details

Entity Name: SOUP TO NUTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUP TO NUTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Aug 1982 (43 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F96392
FEI/EIN Number 592211789

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

Address: 815 BEACHLAND BLVD, VERO BCH, FL, 32963, US
Mail Address: 1121 APALACHEE TRACE, BISHOP, GA, 30621, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARX JOHN P. Agent 7267 61ST STREET, VERO BEACH, FL, 32967
MARX, JOHN P President 1121 APALACHEE TRACE, BISHOP, GA, 30621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 815 BEACHLAND BLVD, VERO BCH, FL 32963 -
CANCEL ADM DISS/REV 2009-04-30 - -
CHANGE OF MAILING ADDRESS 2009-04-30 815 BEACHLAND BLVD, VERO BCH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2001-02-07 7267 61ST STREET, VERO BEACH, FL 32967 -
REGISTERED AGENT NAME CHANGED 1995-03-31 MARX, JOHN P. -
REINSTATEMENT 1986-12-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
REINSTATEMENT 2009-04-30
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-03-16
ANNUAL REPORT 2005-05-12
ANNUAL REPORT 2004-07-07
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-03-14
ANNUAL REPORT 2001-02-07
ANNUAL REPORT 2000-01-29
ANNUAL REPORT 1999-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State