Search icon

PHYSICIANS NUTRACEUTICAL LABORATORIES, INC.

Headquarter

Company Details

Entity Name: PHYSICIANS NUTRACEUTICAL LABORATORIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Oct 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P99000094191
FEI/EIN Number 651052036
Address: 103 S US HWY 1, SUITE F5 #179, JUPITER, FL, 33477
Mail Address: 103 S US HWY 1, SUITE F5 #179, JUPITER, FL, 33477
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PHYSICIANS NUTRACEUTICAL LABORATORIES, INC., NEW YORK 2657343 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1135195 No data 3965 INVESTMENT LANE STE 102, WEST PALM BEACH, FL, 33404 5618421111

Filings since 2002-10-23

Form type REGDEX
File number 021-49538
Filing date 2002-10-23
File View File

Agent

Name Role
CORPORATE CREATIONS ENTERPRISES INC. Agent

Chief Executive Officer

Name Role Address
GILL JEFF Chief Executive Officer 103 US HWY 1 SUITE F5 #179, JUPITER, FL, 33477

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2004-06-23 103 S US HWY 1, SUITE F5 #179, JUPITER, FL 33477 No data
CHANGE OF PRINCIPAL ADDRESS 2004-06-23 103 S US HWY 1, SUITE F5 #179, JUPITER, FL 33477 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 4521 PGS BLVD #211, PALM BEACH GARDENS, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2001-05-02 CORPORATE CREATIONS ENTERPRISES, INC. No data
AMENDMENT 2000-11-07 No data No data
AMENDMENT 2000-09-26 No data No data
AMENDMENT 2000-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900007174 LAPSED 2004CC015892 PALM BEACH COUNTY COURT 2004-12-09 2010-04-18 $8881.49 THE RECOVAR GROUP, LLC, 11821 PARKLAWN DRIVE, SUITE 310, ROCKVILLE, MD 20852

Documents

Name Date
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-02-02
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-05-02
Amendment 2000-11-07
Amendment 2000-09-26
Amendment 2000-09-15
ANNUAL REPORT 2000-06-16
Domestic Profit 1999-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State