Search icon

SOUTHSIDE SMOOTHIE NUTRITION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTHSIDE SMOOTHIE NUTRITION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHSIDE SMOOTHIE NUTRITION CENTER, 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: 21 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000062510
FEI/EIN Number 593726150

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

Mail Address: 5420 DURANT RD, DOVER, FL, 33527
Address: 3800 S. TAMIAMI TRL, 108, SARASOTA, FL, 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREGORY DAVID J President 5420 DURANT RD, DOVER, FL, 33527
GREGORY DAVID J Secretary 5420 DURANT RD, DOVER, FL, 33527
GREGORY DAVID J Treasurer 5420 DURANT RD, DOVER, FL, 33527
GREGORY DAVID J Director 5420 DURANT RD, DOVER, FL, 33527
GREGORY DAVID J Agent 5420 DURANT RD, DOVER, FL, 33527

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-01-06 GREGORY, DAVID J -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 3800 S. TAMIAMI TRL, 108, SARASOTA, FL 34239 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001161422 LAPSED 2:11-CV-02002-CJB-ALC US DISTRICT COURT ED LOUISIANA 2013-05-23 2018-06-28 $103,000 SMOOTHIE KING FRANCHISES, INC., 2222 CLEARVIEW PARKWAY, SUITE G, METAIRIE, LA 70001
J12000799653 ACTIVE 1000000315318 SARASOTA 2012-10-22 2032-10-31 $ 2,265.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13001161414 LAPSED 2:11-CV-02002-CJB-ALC US DISTRICT COURT ED LOUISIANA 2012-06-25 2018-06-28 $297,594.20 SMOOTHIE KING FRANCHISES, INC., 2222 CLEARVIEW PARKWAY, SUITE G, METARIE, LA 70001
J13001161406 LAPSED 2:11-CV-02002-CJB-ALC US DISTRICT COURT ED LOUISIANA 2012-05-17 2018-06-28 $20,937.39 SMOOTHIE KING FRANCHISES, INC., 2222 CLEARVIEW PARKWAY, SUITE G, METAIRIE, LA 70001
J13001161398 LAPSED 2:11-CV-02002-CJB-ALC US DISTRICT COURT ED LOUISIANA 2011-11-30 2018-06-28 $1,558.61 SMOOTHIE KING FRANCHISES, INC., 2222 CLEARVIEW PARKWAY, SUITE G, METAIRIE, LA 70001
J10000535606 TERMINATED 1000000167616 SARASOTA 2010-04-12 2030-04-28 $ 6,462.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-05-04
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-06
ANNUAL REPORT 2004-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State