Search icon

CLINICAL NUTRITION CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: CLINICAL NUTRITION CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLINICAL NUTRITION CENTERS, 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: 05 Oct 1987 (38 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: J95983
FEI/EIN Number 650010784

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

Address: 6411 TAFT ST, HOLLYWOOD, FL, 33024
Mail Address: 6411 TAFT ST, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER, GARY S. President 6411 TAFT ST, HOLLYWOOD, FL, 33024
SNYDER, GARY S. Secretary 6411 TAFT ST, HOLLYWOOD, FL, 33024
SNYDER, GARY S. Treasurer 6411 TAFT ST, HOLLYWOOD, FL, 33024
SNYDER, GARY S. Agent 6411 TAFT ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF MAILING ADDRESS 2000-04-13 6411 TAFT ST, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-11 6411 TAFT ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-11 6411 TAFT ST, HOLLYWOOD, FL 33024 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REGISTERED AGENT NAME CHANGED 1992-07-01 SNYDER, GARY S. -

Documents

Name Date
ANNUAL REPORT 2000-04-13
ANNUAL REPORT 1999-03-11
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-03-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State