Search icon

NUTRITION AND DIETETIC SERVICES INC

Company Details

Entity Name: NUTRITION AND DIETETIC SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P10000034390
FEI/EIN Number 272403601
Address: 2460 Promenade Drive, Saint Cloud, FL, 34772, US
Mail Address: 2460 Promenade Drive, Saint Cloud, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
VELAZQUEZ NYDIA I Agent 2460 Promenade Drive, Saint Cloud, FL, 34772

President

Name Role Address
VELAZQUEZ NYDIA I President 2460 Promenade Drive, Saint Cloud, FL, 34772

Secretary

Name Role Address
Gomez Oscar DSr. Secretary 2460 Promenade Drive, Saint Cloud, FL, 34772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037394 O & N. DIVERSIFIED SERVICES EXPIRED 2010-04-27 2015-12-31 No data 14937 DAY LILY CT, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-14 2460 Promenade Drive, Saint Cloud, FL 34772 No data
CHANGE OF MAILING ADDRESS 2017-04-14 2460 Promenade Drive, Saint Cloud, FL 34772 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 2460 Promenade Drive, Saint Cloud, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2011-04-26 VELAZQUEZ, NYDIA I No data

Documents

Name Date
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State