Entity Name: | NUTRITION OUTREACH INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUTRITION OUTREACH INTERNATIONAL, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Jun 2001 (24 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Apr 2006 (19 years ago) |
Document Number: | P01000057302 |
FEI/EIN Number |
020579545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 923 SE LINCOLN AVE, STUART, FL, 34994 |
Mail Address: | 923 SE Lincoln Ave, STUART, FL, 34994, US |
ZIP code: | 34994 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALLEN NOLAN D | President | 923 SE LINCOLN AVE, STUART, FL, 34994 |
ALLEN ROSLYN K | Vice President | 923 SE LINCOLN AVE, STUART, FL, 34994 |
ALLEN NOLAN D | Agent | 923 SE LINCOLN AVE, STUART, FL, 34994 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-31 | 923 SE LINCOLN AVE, STUART, FL 34994 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | ALLEN, NOLAN D | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-05-02 | 923 SE LINCOLN AVE, STUART, FL 34994 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-05-02 | 923 SE LINCOLN AVE, STUART, FL 34994 | - |
CANCEL ADM DISS/REV | 2006-04-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State