Search icon

T3 NUTRITION INCORPORATED - Florida Company Profile

Company Details

Entity Name: T3 NUTRITION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T3 NUTRITION INCORPORATED 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: 05 Jan 2010 (15 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: P10000000537
FEI/EIN Number 271463848

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

Address: 6412 N UNIVERSITY DRIVE, TAMARAC, FL, 33321, US
Mail Address: 6412 N University Drive, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS S President 6412 N University Drive, Tamarac, FL, 33321
SMITH THOMAS S Agent 6412 N UNIVERSITY DRIVE, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 6412 N UNIVERSITY DRIVE, SUITE 118, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2023-04-30 6412 N UNIVERSITY DRIVE, SUITE 118, TAMARAC, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 6412 N UNIVERSITY DRIVE, SUITE 118, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2021-01-18 SMITH, THOMAS SIII -
REINSTATEMENT 2021-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000092104 ACTIVE 1000000980462 BROWARD 2024-02-08 2034-02-14 $ 437.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-01-18
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-02-17
ADDRESS CHANGE 2010-02-08
Domestic Profit 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State