Search icon

FITNESS AND NUTRITION CENTER INC.

Company Details

Entity Name: FITNESS AND NUTRITION CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P12000035695
FEI/EIN Number 40-5062659
Address: 404 NE 24TH AVE, Pompano Beach, FL, 33062, US
Mail Address: 404 NE 24TH AVE., Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Tax Leaf Agent 3111 N University Drive, Coral Spring, FL, 33065

Secretary

Name Role Address
DEVANDARA ANA M Secretary 404 NE 24TH AVE., POMPANO BEACH, FL, 33062

Chief Executive Officer

Name Role Address
Devandara Mark GSr. Chief Executive Officer 404 NE 24th Avet, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077029 WEB FNC EXPIRED 2014-07-25 2019-12-31 No data 4404 NE 11TH AVENUE, OAKLAND PARK, FL, 33334
G14000076726 TRUE SUPPLEMENT EXPIRED 2014-07-24 2019-12-31 No data 4404 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-29 Tax Leaf No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 3111 N University Drive, STE. # 105, Coral Spring, FL 33065 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-09 404 NE 24TH AVE, Pompano Beach, FL 33062 No data
CHANGE OF MAILING ADDRESS 2017-02-09 404 NE 24TH AVE, Pompano Beach, FL 33062 No data

Documents

Name Date
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-30
Domestic Profit 2012-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State