Search icon

NUTRACEUTICAL EVOLUTION CORP. - Florida Company Profile

Company Details

Entity Name: NUTRACEUTICAL EVOLUTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTRACEUTICAL EVOLUTION CORP. 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: 04 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P12000075580
FEI/EIN Number 46-1067532

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

Address: 2728 Davie Blvd, Fort Lauderdale, FL, 33312, US
Mail Address: 2728 Davie Blvd, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNI GUSTAVO President 1450 SW 17TH STREET, BOCA RATON, FL, 33486
FEDOLFI CARRIE Vice President 1665 SW 29 AVE, FT LAUDERDALE, FL, 33312
BARNI GUSTAVO Agent 1450 SW 17TH STREET, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2728 Davie Blvd, 111, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-04-28 2728 Davie Blvd, 111, Fort Lauderdale, FL 33312 -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-30
Domestic Profit 2012-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State