Search icon

T & C'S NUTRITIOUS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: T & C'S NUTRITIOUS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

T & C'S NUTRITIOUS CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 13 Mar 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P97000024319
FEI/EIN Number 593484939

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3720 NW 13TH STREET #10B, GAINESVILLE, FL, 32609
Mail Address: 5516 NW 33RD AVENUE, GAINESVILLE, FL, 32606, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALLAWAY THEOTIS President 5516 N.W. 33 RD AVENUE, GAINESVILLE, FL, 32606
CALLAWAY THEOTIS Treasurer 5516 N.W. 33 RD AVENUE, GAINESVILLE, FL, 32606
CALLAWAY THEOTIS Director 5516 N.W. 33 RD AVENUE, GAINESVILLE, FL, 32606
TUCKER CAROLYN Vice President 5516 N.W. 33RD AVENUE, GAINESVILLE, FL, 32606
TUCKER CAROLYN Secretary 5516 N.W. 33RD AVENUE, GAINESVILLE, FL, 32606
TUCKER CAROLYN Director 5516 N.W. 33RD AVENUE, GAINESVILLE, FL, 32606
CALLAWAY THEOTIS Agent 5516 N. W. 33RD AVENUE, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2004-10-20 5516 N. W. 33RD AVENUE, GAINESVILLE, FL 32606 -
CANCEL ADM DISS/REV 2004-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2004-10-20 3720 NW 13TH STREET #10B, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-09-14
ANNUAL REPORT 2010-09-05
REINSTATEMENT 2009-09-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State