Search icon

GYMNASTIC WORLD, INC. - Florida Company Profile

Company Details

Entity Name: GYMNASTIC WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYMNASTIC WORLD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jul 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: M89596
FEI/EIN Number 650072038

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

Address: 15989 OLD US 41, FT. MYERS, FL, 33912, US
Mail Address: 15989 OLD US 41, FT. MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
brooks chris Agent 15989 OLD US 41, FT. MYERS, FL, 33912
DICKEY, CHRIS BROOKS President 15989 OLD US 41, FT. MYERS, FL, 33912
BROOKS, CHRIS Vice President 15989 OLD US 41, FT. MYERS, FL, 33912
BROOKS, CHRIS Secretary 15989 OLD US 41, FT. MYERS, FL, 33912

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-18 - -
REINSTATEMENT 2022-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-08-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 brooks, chris -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2009-04-29 15989 OLD US 41, FT. MYERS, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-29 15989 OLD US 41, FT. MYERS, FL 33912 -

Court Cases

Title Case Number Docket Date Status
TRACIE FINLEY VS GYMNASTIC WORLD, INC. 6D2023-0160 2021-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-2391

Parties

Name TRACIE FINLEY
Role Appellant
Status Active
Representations CONOR FOLEY, ESQ., JASON L. GUNTER, ESQ.
Name GYMNASTIC WORLD, INC.
Role Appellee
Status Active
Representations HALA A. SANDRIDGE, ESQ., JOHN F. POTANOVIC, ESQ., CHANCE LYMAN, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-14
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ The Court has set the above cause for oral argument on April 18, 2023, at 9:00 a.m., at UCF Downtown Campus, 528 West Livingston St., Orlando, FL. 32801.Oral arguments are currently scheduled before judges Jay P. Cohen, Carrie Ann Wozniak, and Joshua A. Mize, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT - LAW DAY ~ **SEE AMENDED ORDER 3/14/2023** The Court has set the above cause for oral argument on April 18, 2023, at 9:00 a.m., at UCF Downtown Campus, 500 West Livingston St., Orlando, FL, 32801.Oral arguments are currently scheduled before judges Jay P. Cohen, Carrie Ann Wozniak, and Joshua A. Mize although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of TRACIE FINLEY
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRACIE FINLEY
Docket Date 2022-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/12/22
On Behalf Of TRACIE FINLEY
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/12/22 (LAST REQUEST)
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME//30 - AB DUE 9/12/22
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/11/22
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRACIE FINLEY
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL FOR APPELLEE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 10, 2022.
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRACIE FINLEY
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREED-TO EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 5/11/22 (LAST REQUEST)
On Behalf Of TRACIE FINLEY
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 4/11/22
On Behalf Of TRACIE FINLEY
Docket Date 2022-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 523 PAGES
Docket Date 2021-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF CORRECTED CERTIFICATE OF SERVICE
On Behalf Of TRACIE FINLEY
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRACIE FINLEY
Docket Date 2021-12-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TRACIE FINLEY
TRACIE FINLEY VS GYMNASTIC WORLD, INC. 2D2021-3731 2021-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-2391

Parties

Name TRACIE FINLEY
Role Appellant
Status Active
Representations CONOR FOLEY, ESQ., JASON L. GUNTER, ESQ.
Name GYMNASTIC WORLD, INC.
Role Appellee
Status Active
Representations Chance Lyman, Esq., JOHN F. POTANOVIC, ESQ., HALA A. SANDRIDGE, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of TRACIE FINLEY
Docket Date 2022-12-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TRACIE FINLEY
Docket Date 2022-11-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/12/22
On Behalf Of TRACIE FINLEY
Docket Date 2022-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 10/12/22 (LAST REQUEST)
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF SECOND AGREED EXTENSION OF TIME//30 - AB DUE 9/12/22
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/11/22
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-06-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRACIE FINLEY
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSEL FOR APPELLEE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of GYMNASTIC WORLD, INC.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 10, 2022.
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of TRACIE FINLEY
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREED-TO EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 5/11/22 (LAST REQUEST)
On Behalf Of TRACIE FINLEY
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 4/11/22
On Behalf Of TRACIE FINLEY
Docket Date 2022-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 523 PAGES
Docket Date 2021-12-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF CORRECTED CERTIFICATE OF SERVICE
On Behalf Of TRACIE FINLEY
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-06
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TRACIE FINLEY
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TRACIE FINLEY

Documents

Name Date
Amendment 2024-11-18
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
REINSTATEMENT 2022-12-26
REINSTATEMENT 2021-08-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981307301 2020-04-29 0455 PPP 15989 Old US 41,, Fort Myer, FL, 33912
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76000
Loan Approval Amount (current) 76000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myer, LEE, FL, 33912-0001
Project Congressional District FL-19
Number of Employees 30
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 76932.82
Forgiveness Paid Date 2021-07-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State