Search icon

ACHIEVE TOTAL FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: ACHIEVE TOTAL FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACHIEVE TOTAL FITNESS, 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: 03 Jul 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 May 2002 (23 years ago)
Document Number: P01000067321
FEI/EIN Number 593732169

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

Address: 13366 Alton Road, Palm Beach Gardens, FL, 33418, US
Mail Address: 13366 Alton Road, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABADIE JAMES R Director 13366 Alton Road, Palm Beach Gardens, FL, 33418
BUBLEY MARTIN E Agent 12960 N. Dale Mabry Hwy., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 13366 Alton Road, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2024-03-06 13366 Alton Road, Palm Beach Gardens, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 12960 N. Dale Mabry Hwy., TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2005-04-26 BUBLEY, MARTIN ESQ. -
NAME CHANGE AMENDMENT 2002-05-24 ACHIEVE TOTAL FITNESS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State