Search icon

D. R. FITNESS, INC.

Company Details

Entity Name: D. R. FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2003 (22 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: P03000017395
FEI/EIN Number 331044198
Address: 1735 CANAL COURT, MERRITT ISLAND, FL, 32953, US
Mail Address: 1735 CANAL COURT, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WHEELER DARLENE D Agent 1735 CANAL COURT, MERRITT ISLAND, FL, 32953

President

Name Role Address
WHEELER DARLENE D President 1735 CANAL COURT, MERRITT ISLAND, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000015292 CURVES EXPIRED 2010-02-15 2015-12-31 No data 1735 CANAL COURT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-12 1735 CANAL COURT, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2005-04-12 1735 CANAL COURT, MERRITT ISLAND, FL 32953 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000152406 TERMINATED 1000000077880 5859 2590 2008-04-22 2028-05-07 $ 2,997.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-05-15
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-12
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State