Search icon

KNEAD TO BE FIT, INC. - Florida Company Profile

Company Details

Entity Name: KNEAD TO BE FIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KNEAD TO BE FIT, 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: 24 Sep 2003 (22 years ago)
Date of dissolution: 03 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2020 (5 years ago)
Document Number: P03000105271
FEI/EIN Number 200249650

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

Address: 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL, 32806, US
Mail Address: 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699732438 2006-04-26 2015-05-21 3160 SOUTHGATE COMMERCE BLVD, SUITE 38B, ORLANDO, FL, 328068549, US 3160 SOUTHGATE COMMERCE BLVD, SUITE 38B, ORLANDO, FL, 328068549, US

Contacts

Phone +1 321-251-7877
Fax 3212068212

Authorized person

Name STEPHANIE KINGSTON
Role COO
Phone 3212517877

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Other Provider Identifiers

Issuer WELLCARE
Number 322246
State FL
Issuer UHC
Number 696920
State FL
Issuer BCBS
Number Y914V
State FL
Issuer CAQH
Number 11362690
State FL

Key Officers & Management

Name Role Address
KINGSTON STEPHANIE A Chief Operating Officer 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL, 32806
Kingston Stephanie A Agent 3160 SOUTHGATE COMMERCE BLVD, ORLANDO, FL, 32806
PATTERSON STAN President 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL, 32806
PATTERSON STAN Chief Executive Officer 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL, 32806
KINGSTON STEPHANIE A Vice President 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013551 ELITE REHABILITATION, INC. EXPIRED 2015-02-06 2020-12-31 - 3160 SOUTHGATE COMMERCE BLVD, SUITE 38B, ORLANDO, FL, 32806
G15000013554 ELITE PROSTHETIC REHABILITATION EXPIRED 2015-02-06 2020-12-31 - 3160 SOUTHGATE COMMERCE BLVD, SUITE 38B, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-03 - -
REINSTATEMENT 2018-03-22 - -
REGISTERED AGENT NAME CHANGED 2018-03-22 Kingston, Stephanie A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-11-06 3160 SOUTHGATE COMMERCE BLVD, SUITE 38, ORLANDO, FL 32806 -
AMENDMENT 2013-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-09 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2012-08-09 3160 SOUTHGATE COMMERCE BLVD STE 38B, ORLANDO, FL 32806 -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000744918 TERMINATED 1000000683568 ORANGE 2015-06-26 2025-07-08 $ 1,468.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000744314 TERMINATED 1000000682582 ORANGE 2015-06-22 2035-07-08 $ 578.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-03
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-03-22
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-03-26
Amendment 2013-11-06
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State