Search icon

FITNESS SHOWCASE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FITNESS SHOWCASE, 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: 02 Mar 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2011 (14 years ago)
Document Number: J59530
FEI/EIN Number 592776869

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

Address: 1655 COPPERLEAF COVE, OVIEDO, FL, 32766, US
Mail Address: 1655 COPPERLEAF COVE, OVIEDO, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATCH JENNIFER M Vice President 116 S. SEMORAN BLVD, WINTER PARK, FL, 32792
HATCH DAVID S President 116 S. SEMORAN BLVD, WINTER PARK, FL, 32792
HATCH JOHN D Agent 1267 BERKSHIRE LANE, TARPON SPRINGS, FL, 34688
HATCH DAVID S Director 116 S. SEMORAN BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-06 - -
CHANGE OF MAILING ADDRESS 2017-02-11 1655 COPPERLEAF COVE, OVIEDO, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-11 1655 COPPERLEAF COVE, OVIEDO, FL 32766 -
REINSTATEMENT 2011-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-08-22 - -
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 1267 BERKSHIRE LANE, TARPON SPRINGS, FL 34688 -
REGISTERED AGENT NAME CHANGED 1999-03-01 HATCH, JOHN DPA -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8151.63
Total Face Value Of Loan:
8151.63
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8151.63
Current Approval Amount:
8151.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8193.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State