Search icon

AND NUTRITION AMERICA INC.

Company Details

Entity Name: AND NUTRITION AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Feb 2018 (7 years ago)
Date of dissolution: 21 Nov 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (2 months ago)
Document Number: P18000015787
FEI/EIN Number 82-4462826
Address: 304 INDIAN TRACE # 892, WESTON, FL, 33326, US
Mail Address: 304 INDIAN TRACE # 892, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORE ACCOUNTING PLUX TAX SERVICES, INC. Agent 2700 GLADES CIRCLE, SUITE 106, WESTON, FL, 33327

President

Name Role Address
VASQUEZ JUVENAL A President 84 GABLES BLVD, WESTON, FL, 33326

Secretary

Name Role Address
VASQUEZ JUVENAL A Secretary 84 GABLES BLVD, WESTON, FL, 33326

Director

Name Role Address
VASQUEZ JUVENAL A Director 84 GABLES BLVD, WESTON, FL, 33326

Vice President

Name Role Address
SALGUERO SANTIAGO J Vice President 1178 FALLS BLVD, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128604 AMERICAN ANIMAL NUTRITION EXPIRED 2019-12-04 2024-12-31 No data 304 INDIAN TRACE # 892, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-19 304 INDIAN TRACE # 892, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2019-09-19 304 INDIAN TRACE # 892, WESTON, FL 33326 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-18
AMENDED ANNUAL REPORT 2019-09-19
ANNUAL REPORT 2019-04-05
Domestic Profit 2018-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State