Search icon

SPECIFIC NUTRITION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SPECIFIC NUTRITION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECIFIC NUTRITION CENTER, 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: 03 Dec 1982 (42 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: G11520
FEI/EIN Number 592241878

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

Address: 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410, US
Mail Address: 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BRUCE S President 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410
COHEN BRUCE S Secretary 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410
COHEN MAUREEN Director 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410
COHEN MAUREEN Vice President 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410
SELDIN KEITH AESQ. Agent 270 SOUTH CENTRAL BOULEVARD, JUPITER, FL, 33458
COHEN BRUCE S Director 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410
COHEN MAUREEN Treasurer 2401 PGA BOULEVARD, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-24 2401 PGA BOULEVARD, Unit # 136, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 270 SOUTH CENTRAL BOULEVARD, SUITE 203, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2017-03-24 2401 PGA BOULEVARD, Unit # 136, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2013-03-12 SELDIN, KEITH A, ESQ. -
CANCEL ADM DISS/REV 2010-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 1996-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000277039 TERMINATED 1000000088128 22797 01650 2008-08-07 2028-08-20 $ 4,136.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-04-22
CORAPREIWP 2010-04-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State