Search icon

TOTAL HEALTH FITNESS CENTER, INC.

Company Details

Entity Name: TOTAL HEALTH FITNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2001 (23 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P01000105460
FEI/EIN Number 651148823
Address: 605 DANUBE AVENUE, TAMPA, FL, 33606
Mail Address: 605 DANUBE AVENUE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TOTAL HEALTH & WELLNASS CTRS Agent 8515 W. HILLSBOROUGH AVE, TAMPA, FL, 33615

President

Name Role Address
CAMPOS RAY I President 605 DANUBE AVENUE, TAMPA, FL, 33606

Secretary

Name Role Address
CAMPOS RAY I Secretary 605 DANUBE AVENUE, TAMPA, FL, 33606

Treasurer

Name Role Address
CAMPOS RAY I Treasurer 605 DANUBE AVENUE, TAMPA, FL, 33606

Director

Name Role Address
CAMPOS RAY I Director 605 DANUBE AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-09-03 TOTAL HEALTH & WELLNASS CTRS No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-03 8515 W. HILLSBOROUGH AVE, TAMPA, FL 33615 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000773819 TERMINATED 1000000179872 HILLSBOROU 2010-07-15 2030-07-21 $ 9,473.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-08-31
ANNUAL REPORT 2004-09-03
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-03-03
Domestic Profit 2001-11-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State