Entity Name: | BEUTLER NUTRITION - GAINESVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2010 (14 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | P10000098052 |
FEI/EIN Number | 273504101 |
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 |
Name | Role | Address |
---|---|---|
BEUTLER ZACHERY M | Agent | 18 BLANDING BLVD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BEUTLER ZACHERY M | President | 18 BLANDING BLVD, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
BEUTLER ZACHERY M | Director | 18 BLANDING BLVD, ORANGE PARK, FL, 32073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000006664 | COMPLETE NUTRITION | EXPIRED | 2011-01-14 | 2016-12-31 | No data | 1500 APALACHEE PKWY, #1155, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-27 | 6419 NEWBERRY ROAD, STE A0002, GAINESVILLE, FL 32605 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-27 | 18 BLANDING BLVD, ORANGE PARK, FL 32073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-09 | 6419 NEWBERRY ROAD, STE A0002, GAINESVILLE, FL 32605 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State