Entity Name: | NUTRICHEM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 06 Jun 2001 (24 years ago) |
Document Number: | P01000056267 |
FEI/EIN Number | 59-3728773 |
Address: | 27 Oak Village Blvd S, Homosassa, FL 34446 |
Mail Address: | 27 Oak Village Blvd S, Homosassa, FL 34446 |
ZIP code: | 34446 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIANFRONE, JOSEPH R | Agent | 1968 BAYSHORE BLVD., DUNEDIN, FL 34698 |
Name | Role | Address |
---|---|---|
CIANFRONE, JOSEPH R | Director | 1968 BAYSHORE BOULEVARD, DUNEDIN, FL 34698 |
MCCOY, SHAWN P | Director | 144 E. Katie St, Hernando, FL 34442 |
MCCOY, KATIE A | Director | 1479 WEATHERINGTON WAY, PALM HARBOR, FL 34448 |
McCoy, Timothy Michael | Director | 2065 Red Cedar Lane, Clearwater, FL |
Name | Role | Address |
---|---|---|
MCCOY, PAUL E | President | 27 Oak Village Blvd S, Homosassa, FL 34446 |
Name | Role | Address |
---|---|---|
MCCOY, SHEILA A | Secretary | 27 Oak Village Blvd S, Homosassa, FL 34446 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-20 | 27 Oak Village Blvd S, Homosassa, FL 34446 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-20 | 27 Oak Village Blvd S, Homosassa, FL 34446 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State