Entity Name: | USA GYMNASTICS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
USA GYMNASTICS OF FLORIDA, 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: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P05000091586 |
FEI/EIN Number |
203067944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4092 L.M. GAINES BLVD., STARKE, FL, 32091, US |
Mail Address: | 4092 L.M.Gaines Blvd., Starke, FL, 32091, US |
ZIP code: | 32091 |
County: | Bradford |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McReynolds Ronald LSr. | President | 4092 L.M.Gaines Blvd., Starke, FL, 32091 |
MCREYNOLDS RONNIE LSr. | Agent | 4092 L.M. GAINES BLVD., STARKE, FL, 32091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 4092 L.M. GAINES BLVD., STARKE, FL 32091 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 4092 L.M. GAINES BLVD., STARKE, FL 32091 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 4092 L.M. GAINES BLVD., STARKE, FL 32091 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-20 | MCREYNOLDS, RONNIE L., Sr. | - |
REINSTATEMENT | 2015-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-06-16 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-09-13 |
REINSTATEMENT | 2015-05-28 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State