Search icon

FLETCHER NUTRITIONAL RESEARCH, INC.

Company Details

Entity Name: FLETCHER NUTRITIONAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Jul 2001 (24 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P01000067650
FEI/EIN Number 593729535
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

Agent

Name Role Address
GREENWALT JULIE Agent 2150 Biller Circle, The Villages, FL, 32163

President

Name Role Address
Huggins William F President 2150 Biller Circle, The Villages, FL, 32163

Vice President

Name Role Address
Huggins William A Vice President 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 No data 4209 ROTHERHAM COURT, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2150 Biller Circle, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2020-01-15 2150 Biller Circle, The Villages, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2150 Biller Circle, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2008-01-04 GREENWALT, JULIE No data

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 Feb 2025

Sources: Florida Department of State