Search icon

NUTRACEUTICALPOINT INTL , CORP .

Company Details

Entity Name: NUTRACEUTICALPOINT INTL , CORP .
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Nov 2013 (11 years ago)
Document Number: P13000095529
FEI/EIN Number 46-4188777
Address: 1805 Myrtle Ave N #1075, Jacksonville, FL 32209
Mail Address: 1805 Myrtle Ave N #1075 Jacksonville, Jacksonville, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Buitrago, Carlos, SR. Agent 721 SW Myakka River Trace, Port St Lucie, FL 34986

Chief Executive Officer

Name Role Address
ZAMORA, JULIAN E, SR Chief Executive Officer 12209 Wild Iris Way # 104, Orlando, FL 32837

Vice President

Name Role Address
JAIMES, ANGELA O, SR Vice President 12209 Wild Iris Way # 104, Orlando, FL 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 1805 Myrtle Ave N #1075, Jacksonville, FL 32209 No data
CHANGE OF MAILING ADDRESS 2023-07-12 1805 Myrtle Ave N #1075, Jacksonville, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 Buitrago, Carlos, SR. No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 721 SW Myakka River Trace, Port St Lucie, FL 34986 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000240422 ACTIVE 1000000988746 DUVAL 2024-04-16 2044-04-24 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-08-02
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 21 Feb 2025

Sources: Florida Department of State