Search icon

PERFORMANCE SPORTS NUTRITION, INC.

Company Details

Entity Name: PERFORMANCE SPORTS NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 2011 (14 years ago)
Date of dissolution: 20 Jan 2025 (24 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2025 (24 days ago)
Document Number: P11000011943
FEI/EIN Number 27-4808774
Address: 2613 NW 24th Terrace, Gainesville, FL, 32605, US
Mail Address: 2613 NW 24th Terrace, Gainesville, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
MATHENY ALBERT Agent 2613 NW 24TH TERRACE, GAINESVILLE, FL, 32605

President

Name Role Address
MATHENY ALBERT Preside President 2613 NW 24TH TERRACE, GAINESVILLE, FL, 32605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031794 NORCAL ORGANIC ACTIVE 2016-03-28 2026-12-31 No data 2613 NW 24TH TERRACE, GAINESVILLE, FL, 32605
G12000093404 SOURCE ORGANICS EXPIRED 2012-09-23 2017-12-31 No data 2613 NW 24TH TERRACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 2613 NW 24th Terrace, Gainesville, FL 32605 No data
CHANGE OF MAILING ADDRESS 2024-01-24 2613 NW 24th Terrace, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 MATHENY, ALBERT No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 2613 NW 24TH TERRACE, GAINESVILLE, FL 32605 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-20
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State