Search icon

S & S NUTRI, CORP - Florida Company Profile

Company Details

Entity Name: S & S NUTRI, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

S & S NUTRI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2017 (8 years ago)
Document Number: P13000021014
FEI/EIN Number 46-2317345

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

Address: 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL, 33009, US
Mail Address: 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCORZA CRISTINA President 2030 S. OCEAN DR. APT #314, HALLANDALE BEACH, FL, 33009
SARACHO GERMAN Secretary 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL, 33009
Scorza Cristina Director 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL, 33009
Saracho German Director 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL, 33009
SARACHO GERMAN Agent 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000109622 HEALTHY BOOST ACTIVE 2021-08-24 2026-12-31 - 5850 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-03 - -
REGISTERED AGENT NAME CHANGED 2017-04-03 SARACHO, GERMAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2014-02-24 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 2030 S. OCEAN DR. APT.#314, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-04-03
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State