Search icon

NEWTRITION CONCEPTS INC. - Florida Company Profile

Company Details

Entity Name: NEWTRITION CONCEPTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEWTRITION CONCEPTS 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 Apr 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P01000040617
FEI/EIN Number 651103555

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

Address: 7715 NW 64 ST, MIAMI, FL, 33166, US
Mail Address: PO BOX 557083, MIAMI, FL, 33255-7083, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK REYES CATHERINE C President 7551 SW 58 STREET, MIAMI, FL, 33143
REYES MIGUEL A Director 7551 SW 58 STREET, MIAMI, FL, 33143
CLARK REYES CATHERINE C Agent 7715 NW 64 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-14 7715 NW 64 ST, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 7715 NW 64 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2009-04-27 7715 NW 64 ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2009-04-27 CLARK REYES, CATHERINE C -

Documents

Name Date
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-01
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State