Search icon

F.A.S.P NUTRITION, INC. - Florida Company Profile

Company Details

Entity Name: F.A.S.P NUTRITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.A.S.P NUTRITION, INC. 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: 15 Apr 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000033533
FEI/EIN Number 46-2592455

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

Address: 427 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 427 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTINATO FRANCO SR President CALLE LOS ANGELES, NRO 31, EDIF. INVECO, CARACAS, MI, 1060
PALENZUELA YERANDY Vice President 427 WASHINGTON AVE, MIAMI BEACH, FL, 33139
SANTINATO FRANCO TS Treasurer 427 WASHINGTON AVE, MIAMI BEACH, FL, 33139
PALENZUELA YERANDY Agent 427 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072535 TOTAL NUTRITION EXPIRED 2013-07-19 2018-12-31 - 427 WASHINGTON AVE., MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 427 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-23 427 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 427 WASHINGTON AVE, MIAMI BEACH, FL 33139 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000094062 TERMINATED 1000000734729 DADE 2017-02-09 2037-02-16 $ 5,071.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-04-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State