Search icon

FITNESS MANAGEMENT AND CONSULTING INC. - Florida Company Profile

Company Details

Entity Name: FITNESS MANAGEMENT AND CONSULTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITNESS MANAGEMENT AND CONSULTING 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: 26 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000119366
FEI/EIN Number 260127093

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

Address: 841 prudential dr, JACKSONVILLE, FL, 32207, US
Mail Address: po box 601066, JACKSONVILLE, FL, 32260, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINERT PATRICK S President 841 prudential dr, JACKSONVILLE, FL, 32207
MEINERT PATRICK S Agent 841 prudential dr, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 841 prudential dr, 120, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 841 prudential dr, 120, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2014-04-30 841 prudential dr, 120, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-09-25
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State