Search icon

CENTER FOR NUTRITION & LIFE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR NUTRITION & LIFE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTER FOR NUTRITION & LIFE MANAGEMENT, 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: 23 Dec 1999 (25 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000110419
FEI/EIN Number 593614768

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

Address: 52 CAROL ROAD, ORMOND BY THE SEA, FL, 32176
Mail Address: 52 CAROL ROAD, ORMOND BY THE SEA, FL, 32176
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICKERING CARL WAYNE President 52 CAROL ROAD, ORMOND BY THE SEA, FL, 32176
PICKERING CARL WAYNE Secretary 52 CAROL ROAD, ORMOND BY THE SEA, FL, 32176
PICKERING CARL WAYNE Treasurer 52 CAROL ROAD, ORMOND BY THE SEA, FL, 32176
PICKERING CARL WAYNE Director 52 CAROL ROAD, ORMOND BY THE SEA, FL, 32176
PICKERING CARL WAYNE Agent 52 CAROL ROAD, ORMOND BY THE SEA, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2012-07-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State