Search icon

PREMIUM NUTRITION, INC. - Florida Company Profile

Company Details

Entity Name: PREMIUM NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIUM NUTRITION, 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: 16 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2012 (12 years ago)
Document Number: P01000080942
FEI/EIN Number 593743326

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

Address: 14634 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
Mail Address: 14634 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEEBER BRIAN President 14634 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
LEEBER BRIAN Agent 14634 INDIGO LAKES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 14634 INDIGO LAKES CIRCLE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2005-01-14 14634 INDIGO LAKES CIRCLE, NAPLES, FL 34119 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-14 14634 INDIGO LAKES CIRCLE, NAPLES, FL 34119 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000617559 TERMINATED 1000000721869 COLLIER 2016-09-13 2026-09-15 $ 1,665.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000197912 TERMINATED 1000000567722 COLLIER 2014-01-07 2034-02-13 $ 5,023.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000628165 TERMINATED 1000000477409 COLLIER 2013-03-04 2033-03-27 $ 503.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State