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 |
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 |
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 |
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 | - |
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 Apr 2025
Sources: Florida Department of State