Search icon

NUTREND APPAREL & ACCESSORIES, INC.

Company Details

Entity Name: NUTREND APPAREL & ACCESSORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jan 2001 (24 years ago)
Date of dissolution: 03 Nov 2006 (18 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 03 Nov 2006 (18 years ago)
Document Number: P01000007136
FEI/EIN Number 651069586
Address: 2000 AVENUE P, RIVIERA BEACH, FL, 33404
Mail Address: 2000 AVENUE P, RIVIERA BEACH, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
REED CYNTHIA A Agent 2000 GLADES ROAD STE 306, BOCA RATON, FL, 33431

Director

Name Role Address
LONGO JEFFREY P Director 2000 AVENUE P, RIVIERA BEACH, FL, 33404
IVES ROLAND Director 1085 SW 15TH AVE, DELRAY BEACH, FL, 33444

President

Name Role Address
LONGO JEFFREY P President 2000 AVENUE P, RIVIERA BEACH, FL, 33404

Secretary

Name Role Address
LONGO JEFFREY P Secretary 2000 AVENUE P, RIVIERA BEACH, FL, 33404

Treasurer

Name Role Address
LONGO JEFFREY P Treasurer 2000 AVENUE P, RIVIERA BEACH, FL, 33404

Vice President

Name Role Address
IVES ROLAND Vice President 1085 SW 15TH AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2006-11-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 2000 AVENUE P, RIVIERA BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 2005-04-29 2000 AVENUE P, RIVIERA BEACH, FL 33404 No data
AMENDMENT 2001-03-22 No data No data

Documents

Name Date
Vol. Diss. of Inactive Corp. 2006-11-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-21
Amendment 2001-03-22
Domestic Profit 2001-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State