Search icon

FLETCHER NUTRITIONAL RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: FLETCHER NUTRITIONAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLETCHER NUTRITIONAL RESEARCH, 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: 10 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P01000067650
FEI/EIN Number 593729535

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

Address: 2150 Biller Circle, The Villages, FL, 32163, US
Mail Address: 2150 Biller Circle, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Huggins William F President 2150 Biller Circle, The Villages, FL, 32163
Huggins William A Vice President 2150 Biller Circle, The Villages, FL, 32163
GREENWALT JULIE Agent 2150 Biller Circle, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000064680 MEDNUTRA EXPIRED 2010-07-13 2015-12-31 - 4209 ROTHERHAM COURT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2150 Biller Circle, The Villages, FL 32163 -
CHANGE OF MAILING ADDRESS 2020-01-15 2150 Biller Circle, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2150 Biller Circle, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2008-01-04 GREENWALT, JULIE -

Documents

Name Date
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State