Search icon

NUTRICOM, INC.

Company Details

Entity Name: NUTRICOM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Jun 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 1990 (35 years ago)
Document Number: J17714
FEI/EIN Number 59-2850545
Address: 4423 Suntree Blvd., ORLANDO, FL 32817
Mail Address: 4423 Suntree Blvd., ORLANDO, FL 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Liu, Mei-Ling Agent 4423 Suntree Blvd., ORLANDO, FL 32817

Vice President

Name Role Address
LIU, SHAO LAN Vice President 3006 WESSEX STREET, ORLANDO, FL
Liu, Mei-Yun Vice President 3006 Wessex St., Orlando, FL 32803

Director

Name Role Address
LIU, SHAO LAN Director 3006 WESSEX STREET, ORLANDO, FL
Liu, Mei-Yun Director 3006 Wessex St., Orlando, FL 32803
LIU, MEI CHING Director 3006 WESSEX STREET, ORLANDO, FL
WANG, RONG HWA Director 3006 Wessex St., Orlando, FL 32803
LIU, CHE CHI Director 3006 WESSEX ST, ORLANDO, FL

Secretary

Name Role Address
LIU, MEI CHING Secretary 3006 WESSEX STREET, ORLANDO, FL

Treasurer

Name Role Address
WANG, RONG HWA Treasurer 3006 Wessex St., Orlando, FL 32803

Manger

Name Role Address
Liu, Mei-Ling, Manager Manger 4423 Suntree Blvd, Orlando, FL 32817

President

Name Role Address
LIU, CHE CHI President 3006 WESSEX ST, ORLANDO, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Liu, Mei-Ling No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 4423 Suntree Blvd., ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 4423 Suntree Blvd., ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2017-03-22 4423 Suntree Blvd., ORLANDO, FL 32817 No data
REINSTATEMENT 1990-02-16 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State