Search icon

NUTRAXCHANGE, INC.

Company Details

Entity Name: NUTRAXCHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2000 (25 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: P00000047752
Address: 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764
Mail Address: 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CHATTERTON BRUCE A President 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764

Director

Name Role Address
CHATTERTON BRUCE A Director 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764
POPE CHARLES Director 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764

Vice President

Name Role Address
GEORGE JOHN R Vice President 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764

Secretary

Name Role Address
POPE CHARLES Secretary 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764

Treasurer

Name Role Address
POPE CHARLES Treasurer 19135 U.S. 19 NORTH #E2, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

Documents

Name Date
Domestic Profit 2000-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State