Search icon

AEROBIC WARE AT THE SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: AEROBIC WARE AT THE SQUARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AEROBIC WARE AT THE SQUARE, 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: 09 Sep 1988 (37 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: M97936
FEI/EIN Number 650078585

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

Address: 623 OAKFIELD DR, BRANDON, FL, 33511, US
Mail Address: 623 OAKFIELD DR, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WYSONG SANDRA K President 12404 SHADOW RUN BLVD, RIVERVIEW, FL, 33569
WYSONG SANDRA K Secretary 12404 SHADOW RUN BLVD, RIVERVIEW, FL, 33569
WYSONG SANDRA K Treasurer 12404 SHADOW RUN BLVD, RIVERVIEW, FL, 33569
WYSONG PAUL R Vice President 1519 PARTSMATH LAKE DR., BRANDON, FL, 33511
COLLERA JOE P Agent 3333 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1997-05-01 COLLERA, JOE PJR. -
REGISTERED AGENT ADDRESS CHANGED 1997-05-01 3333 W KENNEDY BLVD, SUITE #101, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 1993-05-18 623 OAKFIELD DR, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1993-05-18 623 OAKFIELD DR, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-02-14
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-01-27
REINSTATEMENT 2002-02-28
ANNUAL REPORT 1999-02-18
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State