Search icon

PHYSICALLY FIT OF JAX, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICALLY FIT OF JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICALLY FIT OF JAX, 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: 01 May 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L69252
FEI/EIN Number 593007320

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

Address: 14698 MOORE BRANCH RD., JACKSONVILLE, FL, 32234, US
Mail Address: 14698 MOORE BRANCH RD., JACKSONVILLE, FL, 32234, US
ZIP code: 32234
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MYERS CHERYL President 14698 MOORE BRANCH ROAD, JACKSONVILLE, FL, 32234
MYERS CHERYL Agent 14698 MOORE BRANCH ROAD, JACKSONVILLE, FL, 32234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2007-05-02 14698 MOORE BRANCH RD., JACKSONVILLE, FL 32234 -
CHANGE OF MAILING ADDRESS 2007-05-02 14698 MOORE BRANCH RD., JACKSONVILLE, FL 32234 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 14698 MOORE BRANCH ROAD, JACKSONVILLE, FL 32234 -
REGISTERED AGENT NAME CHANGED 2002-05-21 MYERS, CHERYL -

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-03-30
ANNUAL REPORT 2000-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State