Search icon

BEUTLER NUTRITION - GAINESVILLE, INC. - Florida Company Profile

Company Details

Entity Name: BEUTLER NUTRITION - GAINESVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEUTLER NUTRITION - GAINESVILLE, 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 Dec 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P10000098052
FEI/EIN Number 273504101

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

Mail Address: 18 BLANDING BLVD, ORANGE PARK, FL, 32073, US
Address: 6419 NEWBERRY ROAD, STE A0002, GAINESVILLE, FL, 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEUTLER ZACHERY M President 18 BLANDING BLVD, ORANGE PARK, FL, 32073
BEUTLER ZACHERY M Director 18 BLANDING BLVD, ORANGE PARK, FL, 32073
BEUTLER ZACHERY M Agent 18 BLANDING BLVD, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000006664 COMPLETE NUTRITION EXPIRED 2011-01-14 2016-12-31 - 1500 APALACHEE PKWY, #1155, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-27 6419 NEWBERRY ROAD, STE A0002, GAINESVILLE, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 18 BLANDING BLVD, ORANGE PARK, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 6419 NEWBERRY ROAD, STE A0002, GAINESVILLE, FL 32605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000130798 LAPSED 2013-CA-004037 CIRCUIT COURT OF THE 8TH JUDIC 2014-01-13 2019-01-28 $654,028.55 OAKS MALL, LLC, 110 NORTH WACKER DRIVE, CHICAGO, IL 60606
J13000046202 LAPSED 1000000431392 ALACHUA 2012-12-10 2023-01-02 $ 917.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-21
ANNUAL REPORT 2011-04-09
Domestic Profit 2010-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State