Entity Name: | NUTRITION CORNER STORE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NUTRITION CORNER STORE, 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: | 02 Apr 2010 (15 years ago) |
Date of dissolution: | 26 Dec 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Dec 2016 (8 years ago) |
Document Number: | P10000029241 |
FEI/EIN Number |
272271136
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2582 MAGUIRE RD, SUITE 263, OCOEE, FL, 34761 |
Mail Address: | 2582 MAGUIRE RD, SUITE #263, OCOEE, FL, 34761 |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUNDS SCOT | President | 1701 MEETING PLACE, ORLANDO, FL, 32814 |
ROUNDS SCOT | Agent | 1701 MEETING PLACE, ORLANDO, FL, 32814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-12-26 | - | - |
REINSTATEMENT | 2013-04-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-29 | 2582 MAGUIRE RD, SUITE 263, OCOEE, FL 34761 | - |
CHANGE OF MAILING ADDRESS | 2013-04-29 | 2582 MAGUIRE RD, SUITE 263, OCOEE, FL 34761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-29 | 1701 MEETING PLACE, SUITE #217, ORLANDO, FL 32814 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000620972 | ACTIVE | 1000000458601 | LEON | 2013-03-13 | 2033-03-27 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-14 |
AMENDED ANNUAL REPORT | 2014-09-15 |
ANNUAL REPORT | 2014-03-20 |
REINSTATEMENT | 2013-04-29 |
Off/Dir Resignation | 2012-02-01 |
ANNUAL REPORT | 2011-07-26 |
AC | 2011-05-11 |
Off/Dir Resignation | 2010-04-02 |
Domestic Profit | 2010-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State