Search icon

MI GYM, INC. - Florida Company Profile

Company Details

Entity Name: MI GYM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI GYM, 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: 18 Mar 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P02000029241
FEI/EIN Number 043632593

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

Address: 3710 N COURTENAY PKWY, SUITE 110, MERRITT ISLAND, FL, 32953
Mail Address: 3710 N COURTENAY PKWY, SUITE 110, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA PASCUA STEPHNIE R President 3731 SUNWARD DR., MERRITT ISLAND, FL, 32953
DE LA PASCUA STEFANIE R Agent 3731 SUNWARD DR., MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 DE LA PASCUA, STEFANIE R -
CHANGE OF MAILING ADDRESS 2006-06-10 3710 N COURTENAY PKWY, SUITE 110, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2006-06-10 3710 N COURTENAY PKWY, SUITE 110, MERRITT ISLAND, FL 32953 -
CANCEL ADM DISS/REV 2006-06-10 - -
REGISTERED AGENT ADDRESS CHANGED 2006-06-10 3731 SUNWARD DR., MERRITT ISLAND, FL 32953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000364383 LAPSED 1000000272546 BREVARD 2012-04-24 2022-05-02 $ 327.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000190156 TERMINATED 1000000099748 5902 760 2008-12-10 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J09000425966 TERMINATED 1000000099748 5902 760 2008-12-10 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-04-30
REINSTATEMENT 2006-06-10
ANNUAL REPORT 2004-09-03
Off/Dir Resignation 2003-12-17
ANNUAL REPORT 2003-04-14
Domestic Profit 2002-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State