Search icon

AMERICAN NUTRITION CENTRES INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN NUTRITION CENTRES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN NUTRITION CENTRES 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P03000009448
FEI/EIN Number 450497755

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

Address: 979 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
Mail Address: 979 E COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUSSEIN SHEIK President 3763 CYPRESS FERN WAY, CORAL SPRINGS, FL, 33065
HUSSEIN SHEIK Agent 3763 CYPRESS FERN WAY, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08043900606 PANACEA WELLNESS CENTER EXPIRED 2008-02-12 2013-12-31 - 979 E. COMMERCIAL BLVD., OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-20 3763 CYPRESS FERN WAY, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2004-09-20 979 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 2004-09-20 979 E COMMERCIAL BLVD, FORT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 2004-09-20 HUSSEIN, SHEIK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000109074 LAPSED COSO-04-2870-60 BROWARD COUNTY COURT 2004-08-26 2009-10-08 $17,166.39 SELECT NUTRITION DISTRIBUTORS, INC., 60 CHARELS LINDBERG BLVD., UNIONDALE, NY 11553

Documents

Name Date
ANNUAL REPORT 2007-04-02
REINSTATEMENT 2006-01-11
ANNUAL REPORT 2004-09-20
Domestic Profit 2003-01-27

Date of last update: 03 May 2025

Sources: Florida Department of State