Search icon

NOURISH U, INC. - Florida Company Profile

Company Details

Entity Name: NOURISH U, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOURISH U, 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: 02 Oct 2008 (17 years ago)
Document Number: P08000090228
FEI/EIN Number 263731667

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

Address: 3936 S SEMORAN BLVD SUITE 323, ORLANDO, FL, 32822
Mail Address: 3936 S SEMORAN BLVD SUITE 323, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN R MOY Agent 3936 SOUTH SEMORAN BLVD, ORLANDO, FL, 32822
MOY JOHN R President 4000 Marietta Way, St. Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000128050 SIFU MOY WING CHUN AND WELLNESS CENTER ACTIVE 2021-09-23 2026-12-31 - 3936 S SEMORAN BLVD, #323, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-23 JOHN R MOY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 3936 SOUTH SEMORAN BLVD, SUITE 323, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State