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 |
Name | Role | Address |
---|---|---|
Liu, Mei-Ling | Agent | 4423 Suntree Blvd., ORLANDO, FL 32817 |
Name | Role | Address |
---|---|---|
LIU, SHAO LAN | Vice President | 3006 WESSEX STREET, ORLANDO, FL |
Liu, Mei-Yun | Vice President | 3006 Wessex St., Orlando, FL 32803 |
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 |
Name | Role | Address |
---|---|---|
LIU, MEI CHING | Secretary | 3006 WESSEX STREET, ORLANDO, FL |
Name | Role | Address |
---|---|---|
WANG, RONG HWA | Treasurer | 3006 Wessex St., Orlando, FL 32803 |
Name | Role | Address |
---|---|---|
Liu, Mei-Ling, Manager | Manger | 4423 Suntree Blvd, Orlando, FL 32817 |
Name | Role | Address |
---|---|---|
LIU, CHE CHI | President | 3006 WESSEX ST, ORLANDO, FL |
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 |
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