Entity Name: | TUF NUTRITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Nov 2018 (6 years ago) |
Document Number: | P18000091926 |
FEI/EIN Number | 83-2500800 |
Address: | 1500 Beach Blvd, Unit 116, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1500 Beach Blvd, Unit 116, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCCRARY MARK | Agent | 1500 Beach Blvd, JACKSONVILLE BEACH, FL, 32250 |
Name | Role | Address |
---|---|---|
Decker Andrew | President | 12780 Ellis Island Drive, JACKSONVILLE, FL, 32224 |
Name | Role | Address |
---|---|---|
McCrary MARK L | Vice President | 113 8th Avenue South, Jacksonville Beach, FL, 32250 |
Name | Role | Address |
---|---|---|
McCrary Dabni | Treasurer | 113 8TH AVE S, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 1500 Beach Blvd, Unit 116, JACKSONVILLE BEACH, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 1500 Beach Blvd, Unit 116, JACKSONVILLE BEACH, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 1500 Beach Blvd, Unit 116, JACKSONVILLE BEACH, FL 32250 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-19 |
Domestic Profit | 2018-11-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State