Search icon

SOUTH BEACH FITNESS SPA INC - Florida Company Profile

Company Details

Entity Name: SOUTH BEACH FITNESS SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH BEACH FITNESS SPA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jun 2005 (20 years ago)
Document Number: P05000087503
FEI/EIN Number 203021233

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

Address: 1946 HIGHWAY A1A, C/O Lesa Share, INDIAN HARBOUR BEACH, FL, 32937, US
Mail Address: 2105 Todd Lane, C/O Lesa Share, Indialantic, FL, 32903, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LESA SHARE President 1946 Highway A1A, INDIAN HARBOUR BEACH, FL, 32937
Share Lesa Agent 1946 Highway A1A, INDIAN HARBOUR BEACH, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 1946 HIGHWAY A1A, C/O Lesa Share, INDIAN HARBOUR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-01-18 1946 HIGHWAY A1A, C/O Lesa Share, INDIAN HARBOUR BEACH, FL 32937 -
REGISTERED AGENT NAME CHANGED 2019-01-18 Share, Lesa -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1946 Highway A1A, INDIAN HARBOUR BEACH, FL 32937 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000421552 TERMINATED 1000000962201 BREVARD 2023-08-22 2043-08-30 $ 5,734.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000421523 TERMINATED 1000000898912 BREVARD 2021-08-16 2041-08-18 $ 8,175.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J21000247373 TERMINATED 1000000889076 BREVARD 2021-05-14 2041-05-19 $ 3,983.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J20000412219 TERMINATED 1000000870756 BREVARD 2020-12-14 2040-12-16 $ 1,210.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000656262 TERMINATED 1000000842682 BREVARD 2019-09-30 2039-10-02 $ 4,863.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000656270 TERMINATED 1000000842683 BREVARD 2019-09-30 2029-10-02 $ 538.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J19000521359 TERMINATED 1000000835248 BREVARD 2019-07-25 2039-07-31 $ 8,504.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000612754 TERMINATED 1000000795497 BREVARD 2018-08-24 2038-08-29 $ 9,194.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000414417 TERMINATED 1000000786321 BREVARD 2018-06-11 2038-06-13 $ 5,508.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000117192 TERMINATED 1000000775961 BREVARD 2018-03-12 2038-03-21 $ 4,991.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1079868400 2021-02-01 0455 PPS 2105 Todd Ln, Indialantic, FL, 32903-2630
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48190
Loan Approval Amount (current) 48190
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-2630
Project Congressional District FL-08
Number of Employees 24
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2851657706 2020-05-01 0455 PPP 2105 Todd Lane, INDIALANTIC, FL, 32903
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address INDIALANTIC, BREVARD, FL, 32903-0001
Project Congressional District FL-08
Number of Employees 150
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State