Search icon

NUTRIRE HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: NUTRIRE HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTRIRE HEALTH SERVICES, 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: 20 Jul 1990 (35 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L88112
FEI/EIN Number 650211796

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

Address: 2100 W 76TH ST, #307, HIALEAH, FL, 33016-5500
Mail Address: 2100 W 76TH ST, #307, HIALEAH, FL, 33016-5500
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANZ WILLIAM P Agent 15825 SW 83RD CT, MIAMI, FL, 33157
CRANZ, WILLIAM P. President 15825 SW 83RD CT, MIAMI, FL, 33157
CRANZ, WILLIAM P. Secretary 15825 SW 83RD CT, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1998-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 1998-06-05 2100 W 76TH ST, #307, HIALEAH, FL 33016-5500 -
REGISTERED AGENT ADDRESS CHANGED 1998-06-05 15825 SW 83RD CT, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 1998-06-05 2100 W 76TH ST, #307, HIALEAH, FL 33016-5500 -
REGISTERED AGENT NAME CHANGED 1998-06-05 CRANZ, WILLIAM P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-03-28
ANNUAL REPORT 2002-04-03
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-08-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State