Entity Name: | CLINICAL NUTRITION HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jul 1989 (36 years ago) |
Date of dissolution: | 31 Jul 1998 (27 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Jul 1998 (27 years ago) |
Document Number: | P25269 |
FEI/EIN Number |
363476716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | FIVE HIGH RIDGE PARK, STAMFORD, CT, 06905 |
Mail Address: | FIVE HIGH RIDGE PARK, STAMFORD, CT, 06905 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
JONES, SIMON | Assistant Treasurer | 50 SALEM VIEW DR., RIDGEFIELD, CT, 06877 |
ARGENTINE PETER | Vice President | 508 N MYRTLE AVE, MONROVIA, LA |
ARGENTINE PETER | Treasurer | 508 N MYRTLE AVE, MONROVIA, LA |
WYATT, J. DOUGLAS | Secretary | 2123 EDGEVIEW DR, HUDSON, OH |
SCHULT, ROBERT W. | Director | 1022 OAK CANYON LN, GLENDORA, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1998-07-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-07-12 | FIVE HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
CHANGE OF MAILING ADDRESS | 1990-07-12 | FIVE HIGH RIDGE PARK, STAMFORD, CT 06905 | - |
Name | Date |
---|---|
Withdrawal | 1998-07-31 |
ANNUAL REPORT | 1997-03-03 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State