Search icon

HEALTH FITNESS CORPORATION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HEALTH FITNESS CORPORATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH FITNESS CORPORATION OF FLORIDA, 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: 14 Oct 1988 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K38872
FEI/EIN Number 650076362

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

Address: 2965 DAY AVE., STE 1, MIAMI, FL, 33133
Mail Address: 2965 DAY AVE., STE 1, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHEL, VINCE Director 2965 DAY AVE STE 1, MIAMI, FL
MICHEL, VINCE Officer 2965 DAY AVE STE 1, MIAMI, FL
BRINK, LOREN Director 155 5TH AVE S, MINNEAPOLIS, MN
BRINK, LOREN President 155 5TH AVE S, MINNEAPOLIS, MN
MORTON, JOHN Vice President 155 5TH AVE S, MINNEAPOLIS, MN
BIDWELL, CHUCK Director 600 S COUNTY RD 169, MINNEAPOLIS, MN
JACOBSEN, LOWELL Director 7000 CENTRAL AVE NE, MINNEAPOLIS, MN
WESTNEBERG, BOB Director 7301 OHMS LANE, STE 195, EDINA, MN
MICHEL, VINCE Agent 2965 DAY AVE., STE 1, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1989-09-28 2965 DAY AVE., STE 1, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1989-09-28 2965 DAY AVE., STE 1, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 1989-09-28 MICHEL, VINCE -
REGISTERED AGENT ADDRESS CHANGED 1989-09-28 2965 DAY AVE., STE 1, MIAMI, FL 33133 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State