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 |
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 |
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 |
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 | - |
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 |
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