Search icon

TOTAL NUTRITION OUTPOST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11992
Loan Approval Amount (current) 11992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33326-1235
Project Congressional District FL-20
Number of Employees 5
NAICS code 446191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12078.41
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State