Entity Name: | TOTAL NUTRITION OUTPOST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TOTAL NUTRITION OUTPOST, 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: | 06 Aug 2004 (21 years ago) |
Date of dissolution: | 06 Dec 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Dec 2021 (3 years ago) |
Document Number: | P04000115093 |
FEI/EIN Number |
201458491
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16621 Waters Edge Drive, Weston, FL, 33326, US |
Mail Address: | 16621 Waters Edge Drive, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PFLUM WAYNE | President | 16621 WATERS EDGE DRIVE, WESTON, FL, 33326 |
PFLUM MELISSA | Vice President | 16621 WATERS EDGE DRIVE, WESTON, FL, 33326 |
PFLUM MELISSA | Agent | 16621 WATERS EDGE DRIVE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-12-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-03 | 16621 Waters Edge Drive, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-02-03 | 16621 Waters Edge Drive, Weston, FL 33326 | - |
REINSTATEMENT | 2013-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-04-13 | - | - |
PENDING REINSTATEMENT | 2012-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000026080 | TERMINATED | 1000000730804 | BROWARD | 2016-12-30 | 2037-01-13 | $ 5,317.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-12-06 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-03-03 |
REINSTATEMENT | 2013-10-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6960377310 | 2020-04-30 | 0455 | PPP | 15948 W STATE ROAD 84, SUNRISE, FL, 33326-1235 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State