Search icon

PREMIER FOCUS NUTRACEUTICALS, INC.

Company Details

Entity Name: PREMIER FOCUS NUTRACEUTICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Oct 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000081380
FEI/EIN Number NOT APPLICABLE
Address: 505 East New York Avenue, Suite 7, DeLand, FL, 32724, US
Mail Address: POST OFFICE BOX 459, DELAND, FL, 32721-0459
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BAUER KIRK TESQUIRE Agent 505 East New York Avenue, DeLand, FL, 32724

Vice President

Name Role Address
BARBER LAUNCE Vice President 7587 CAMDEN HARBOUR DRIVE, BRADENTON, FL, 34212

Secretary

Name Role Address
BARBER LAUNCE Secretary 7587 CAMDEN HARBOUR DRIVE, BRADENTON, FL, 34212

Director

Name Role Address
BARBER LAUNCE Director 7587 CAMDEN HARBOUR DRIVE, BRADENTON, FL, 34212
BAUER CLAYTON TMD Director 3810 WEST CLEVELAND STREET #C, TAMPA, FL, 33609

President

Name Role Address
BAUER CLAYTON TMD President 3810 WEST CLEVELAND STREET #C, TAMPA, FL, 33609

Treasurer

Name Role Address
BAUER CLAYTON TMD Treasurer 3810 WEST CLEVELAND STREET #C, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-27 505 East New York Avenue, Suite 7, DeLand, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-27 505 East New York Avenue, Suite 7, DeLand, FL 32724 No data
AMENDMENT AND NAME CHANGE 2020-02-28 PREMIER FOCUS NUTRACEUTICALS, INC. No data
CHANGE OF MAILING ADDRESS 2020-02-28 505 East New York Avenue, Suite 7, DeLand, FL 32724 No data

Documents

Name Date
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-19
Amendment and Name Change 2020-02-28
Domestic Profit 2019-10-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State