Search icon

PROFESSIONAL FITNESS TRAINERS, INC. - Florida Company Profile

Company Details

Entity Name: PROFESSIONAL FITNESS TRAINERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROFESSIONAL FITNESS TRAINERS, 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: 12 Dec 1985 (39 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: H89666
FEI/EIN Number 592622151

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

Address: 4 COLUMBIA COURT, DEERFIELD BEACH, FL, 33442
Mail Address: 4 COLUMBIA COURT, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KYSER WILLIAM G Chief Executive Officer 4 COLUMBIA COURT, DEERFIELD BEACH, FL, 33442
KYSER WILLIAM G Agent 4 COLUMBIA COURT, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-03 4 COLUMBIA COURT, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2008-09-03 4 COLUMBIA COURT, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2008-09-03 4 COLUMBIA COURT, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2007-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-24 KYSER, WILLIAM GCEO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000736440 TERMINATED 1000000304609 PALM BEACH 2012-09-22 2032-10-25 $ 432.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000280320 TERMINATED 007044360 22006 000386 2009-01-16 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000042399 TERMINATED 007044360 22006 000386 2009-01-16 2029-01-22 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2008-09-03
REINSTATEMENT 2007-11-29
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-08-14
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State