Search icon

MELBOURNE FITNESS, INC.

Company Details

Entity Name: MELBOURNE FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Dec 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000165850
FEI/EIN Number 204018556
Address: 27 E. HIBISCUS BLVD SUITE B, MELBOURNE, FL, 32901, US
Mail Address: 1703 sorento circle, MELBOURNE, FL, 32904, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DURBIN FRANK W Agent 1443 ALBERNI STREET NW, PALM BAY, FL, 32907

Director

Name Role Address
ROBBINS DANIEL R Director 1703 sorento circle, MELBOURNE, FL, 32904

President

Name Role Address
ROBBINS DANIEL R President 1703 sorento circle, MELBOURNE, FL, 32904

Secretary

Name Role Address
ROBBINS DANIEL R Secretary 1703 sorento circle, MELBOURNE, FL, 32904

Treasurer

Name Role Address
ROBBINS DANIEL R Treasurer 1703 sorento circle, MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000006917 ANYTIME FITNESS EXPIRED 2015-01-20 2020-12-31 No data 27 E HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2013-03-07 27 E. HIBISCUS BLVD SUITE B, MELBOURNE, FL 32901 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 27 E. HIBISCUS BLVD SUITE B, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2007-01-19 DURBIN, FRANK W No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 1443 ALBERNI STREET NW, PALM BAY, FL 32907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000215089 ACTIVE 1000000740424 BREVARD 2017-04-10 2037-04-12 $ 2,044.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-06-09
ANNUAL REPORT 2013-03-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State