Search icon

FAT LOSS CLINICS INC.

Company Details

Entity Name: FAT LOSS CLINICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Feb 2015 (10 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: P15000018485
FEI/EIN Number 47-2865932
Address: 2701 NW 2nd Ave, Boca Raton, FL, 33431, US
Mail Address: 2701 NW 2nd Ave, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

President

Name Role Address
BOOTH MARTENSSON ANNETTE President 717 GULF LAND DRIVE, APOPKA, FL, 32712

Director

Name Role Address
BOOTH MARTENSSON ANNETTE Director 717 GULF LAND DRIVE, APOPKA, FL, 32712
ORTA AMY Director 717 GULF LAND DRIVE, APOPKA, FL, 32712

Vice President

Name Role Address
ORTA AMY Vice President 717 GULF LAND DRIVE, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000021128 NUTRIMOST BOCA RATON EXPIRED 2015-02-26 2020-12-31 No data 2701 NW 2ND AVE., SUITE 218, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 2701 NW 2nd Ave, #104, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2016-04-20 2701 NW 2nd Ave, #104, Boca Raton, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
Domestic Profit 2015-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State