Search icon

SOCADA HEALTH & FITNESS STUDIO OF PALATKA, INC. - Florida Company Profile

Company Details

Entity Name: SOCADA HEALTH & FITNESS STUDIO OF PALATKA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOCADA HEALTH & FITNESS STUDIO OF PALATKA, 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: 06 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000085506
FEI/EIN Number 020641524

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

Mail Address: 408 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043
Address: 1608 US HIGHWAY 19 S, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWITT TIM President 408 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043
DESIMONE DENISE Vice President 2845 SHAFFER DRIVE, EADS, TN, 38028
HEWITT TIM Agent 408 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-07 1608 US HIGHWAY 19 S, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 408 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2005-01-07 1608 US HIGHWAY 19 S, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2005-01-07 HEWITT, TIM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000110673 TERMINATED 1000000014435 1043 853 2005-07-08 2010-07-27 $ 42,448.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2006-04-03
ANNUAL REPORT 2005-04-30
REINSTATEMENT 2005-01-07
Domestic Profit 2002-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State