Search icon

PRO SPORTS AND FITNESS TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: PRO SPORTS AND FITNESS TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRO SPORTS AND FITNESS TRAINING, 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: 29 Jun 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P01000064764
FEI/EIN Number 593728241

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

Address: 743 CRESCENT WAY, WESTON, FL, 33326
Mail Address: 743 CRESCENT WAY, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH MICHAEL C Director 743 CRESCENT WAY, WESTON, FL, 33326
SMITH ETHEL B Vice President 743 CRESCENT WAY, WESTON, FL, 33326
SMITH ETHEL B Secretary 743 CRESCENT WAY, WESTON, FL, 33326
SMITH MICHAEL C President 743 CRESCENT WAY, WESTON, FL, 33326
SMITH MICHAEL C Treasurer 743 CRESCENT WAY, WESTON, FL, 33326
SMITH ETHEL B Director 743 CRESCENT WAY, WESTON, FL, 33326
SMITH MICHAEL C Agent 2947 S ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-06 743 CRESCENT WAY, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2009-04-06 743 CRESCENT WAY, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 2947 S ATLANTIC AVE, #1801, DAYTONA BEACH SHORES, FL 32118 -
REGISTERED AGENT NAME CHANGED 2003-04-26 SMITH, MICHAEL CPTD -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000740844 TERMINATED 1000000630936 BROWARD 2014-05-30 2034-06-17 $ 2,649.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State