Search icon

NUTRICORP SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: NUTRICORP SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

NUTRICORP SUPPLIES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 08 Jun 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: P12000052400
FEI/EIN Number 45-5448195

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

Address: 2095 W Fairbanks Ave Ste A, Winter Park, FL 32789-4570
Mail Address: 2095 W Fairbanks Ave Ste A, Winter Park, FL 32789-4570
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICES OF LAWRENCE H. HABER, P.A. Agent -
Nutrition, Pookie's Pet President 2095 W Fairbanks Ave Ste A, Winter Park, FL 32789-4570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069107 POOKIE'S PET NUTRITION & BOW WOW BAKERY EXPIRED 2012-07-11 2017-12-31 - 1500 W FAIRBANKS AVE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-29 2095 W Fairbanks Ave Ste A, Winter Park, FL 32789-4570 -
CHANGE OF MAILING ADDRESS 2018-10-29 2095 W Fairbanks Ave Ste A, Winter Park, FL 32789-4570 -
REGISTERED AGENT NAME CHANGED 2018-10-29 LAW OFFICES OF LAWRENCE H. HABER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000400097 ACTIVE 1000000895890 ORANGE 2021-07-30 2041-08-11 $ 759.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000729846 ACTIVE 1000000844763 ORANGE 2019-10-22 2029-11-06 $ 739.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000576619 ACTIVE 1000000837139 ORANGE 2019-08-16 2039-08-28 $ 78,783.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408641 ACTIVE 1000000784483 ORANGE 2018-06-04 2028-06-13 $ 416.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000402719 LAPSED 2016-CA-007430-O ORANGE CIRCUIT COURT 2018-05-14 2023-06-12 $71,757.53 PHILLIPS FEED SERVICE, INC. D/B/A PHILLIPS PET FOOD, 3747 HECKTOWN ROAD, EASTON, PA, 18045
J18000190751 ACTIVE 1000000780821 ORANGE 2018-05-02 2038-05-16 $ 18,012.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000082990 ACTIVE 1000000771955 ORANGE 2018-02-15 2038-02-28 $ 12,935.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000650491 ACTIVE 1000000762367 ORANGE 2017-11-10 2037-11-29 $ 19,307.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000628380 ACTIVE 1000000760052 ORANGE 2017-10-27 2037-11-14 $ 43,661.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000104119 ACTIVE 1000000733937 ORANGE 2017-02-13 2037-02-24 $ 29,928.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2018-10-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
Domestic Profit 2012-06-08

Date of last update: 22 Feb 2025

Sources: Florida Department of State