Search icon

FITMI INC. - Florida Company Profile

Company Details

Entity Name: FITMI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITMI 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 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P03000138458
FEI/EIN Number 200423965

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

Address: 120 B STREET, HAINES CITY, FL, 33844, US
Mail Address: PO BOX 1675, HAINES CITY, FL, 33845, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRIPLING COREY M President P.O. BOX 1675, HAINES CITY, FL, 33845
STRIPLING COREY M Director P.O. BOX 1675, HAINES CITY, FL, 33845
LAMONS CAROL D Agent 2300 29T ST NW, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2018-03-12 - -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 120 B STREET, HAINES CITY, FL 33844 -
CHANGE OF MAILING ADDRESS 2010-04-01 120 B STREET, HAINES CITY, FL 33844 -
AMENDMENT 2009-04-27 - -
AMENDMENT 2006-12-20 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 LAMONS, CAROL D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000467829 ACTIVE 1000000788597 POLK 2018-06-29 2028-07-05 $ 478.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
Amendment 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-10-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-09-15
Amendment 2011-07-01
ANNUAL REPORT 2010-04-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State