Search icon

INTERNATIONAL NUTRITION MASTER, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL NUTRITION MASTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL NUTRITION MASTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: P98000054917
FEI/EIN Number 650845922

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

Address: 201 Harbor City parkway, Indian Harbour Beach, FL, 32937, US
Mail Address: 201 Harbor City parkway, Indian Harbour Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ANA M President 201 Harbor City parkway, Indian Harbour Beach, FL, 32937
MORALES ANA M Director 201 Harbor City parkway, Indian Harbour Beach, FL, 32937
RICCI-WOLFF LIA Agent 201 Harbor City parkway, Indian Harbour Beach, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 201 Harbor City parkway, SUITE b136, Indian Harbour Beach, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 201 Harbor City parkway, c145, Indian Harbour Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2021-04-30 201 Harbor City parkway, c145, Indian Harbour Beach, FL 32937 -
AMENDMENT 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2005-02-15 RICCI-WOLFF, LIA -
AMENDMENT 2003-09-08 - -
AMENDMENT 2001-08-23 - -
AMENDMENT 2001-02-27 - -
AMENDMENT 2000-04-18 - -
AMENDMENT 1999-09-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000251538 TERMINATED 1000000954531 BREVARD 2023-05-24 2043-06-02 $ 1,290.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J13001424465 TERMINATED 1000000361045 MIAMI-DADE 2013-09-12 2033-10-03 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001382333 TERMINATED 1000000504281 MIAMI-DADE 2013-09-03 2033-09-12 $ 390.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000306285 TERMINATED 1000000265859 MIAMI-DADE 2012-04-18 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000344617 TERMINATED 1000000267550 MIAMI-DADE 2012-04-18 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
Amendment 2018-03-20
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State