Search icon

COMPLETE HEALTH AND FITNESS CONCEPTS, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE HEALTH AND FITNESS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jan 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F08000000106
FEI/EIN Number 262210217

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

Address: 501 GRAND AVENUE, SUITE L2, ASBURY PARK, NJ, 07712
Mail Address: 501 GRAND AVENUE, SUITE L2, ASBURY PARK, NJ, 07712
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
POTTER JEAN M Chief Executive Officer 501 GRAND AVENUE, SUITE L2, ASBURY PARK, NJ, 07712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000113626 NFC AMENITY MANAGEMENT EXPIRED 2011-11-23 2016-12-31 - 501 GRAND AVE., SUITE L2, ASBURY PARK, NJ, 07712
G11000113627 NEW FITNESS CONCEPTS EXPIRED 2011-11-23 2016-12-31 - 501 GRAND AVE., SUITE L2, ASBURY PARK, NJ, 07712

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CANCEL ADM DISS/REV 2009-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-12-16 501 GRAND AVENUE, SUITE L2, ASBURY PARK, NJ 07712 -
CHANGE OF MAILING ADDRESS 2009-12-16 501 GRAND AVENUE, SUITE L2, ASBURY PARK, NJ 07712 -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000316037 TERMINATED 1000000269140 LEON 2012-04-19 2032-04-25 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-06-09
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-29
REINSTATEMENT 2009-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State