Search icon

NUTRIMED, INC.

Company Details

Entity Name: NUTRIMED, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Dec 1994 (30 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P94000093234
FEI/EIN Number 59-3292575
Address: 3314 W COLUMBUS DR, TAMPA, FL 33607
Mail Address: 6015 SHELDON RD, TAMPA, FL 33615
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, IDEL JR PH.D. Agent 6015 SHELDON RD, TAMPA, FL 33615

President

Name Role Address
SUAREZ, IDEL JR PH.D. President 6015 SHELDON RD, TAMPA, FL 33615

BM

Name Role Address
SUAREZ, IDEL BM 3316 W. AILEEN ST., TAMPA, FL 33607

Treasurer

Name Role Address
SUAREZ, IRMA Treasurer 3316 W. AILEEN ST., TAMPA, FL 33607

Director

Name Role Address
SUAREZ, IRMA Director 3316 W. AILEEN ST., TAMPA, FL 33607

Vice President

Name Role Address
SUAREZ, LINDA Vice President 6015 SHELDON RD, TAMPA, FL 33615

Secretary

Name Role Address
SUAREZ, LINDA Secretary 6015 SHELDON RD, TAMPA, FL 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-01-19 SUAREZ, IDEL JR PH.D. No data
CHANGE OF MAILING ADDRESS 1998-01-27 3314 W COLUMBUS DR, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-27 6015 SHELDON RD, TAMPA, FL 33615 No data

Documents

Name Date
ANNUAL REPORT 2007-03-27
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-01-15
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-27
ANNUAL REPORT 1999-01-20
ANNUAL REPORT 1998-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State