Search icon

GYMFINN INC.

Company Details

Entity Name: GYMFINN INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: P06000022250
FEI/EIN Number 204957928
Address: 390 Scarlet Blvd, Oldsmar, FL, 34677, UN
Mail Address: 390 Scarlet Blvd, Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GYMFINN INC 401(K) PROFIT SHARING PLAN & TRUST 2023 204957928 2024-10-04 GYMFINN INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing JESSICA DUBBERLY
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401(K) PROFIT SHARING PLAN & TRUST 2022 204957928 2023-06-14 GYMFINN INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2023-06-14
Name of individual signing JESSICA DUBBERLY
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401(K) PROFIT SHARING PLAN & TRUST 2021 204957928 2022-08-17 GYMFINN INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2022-08-17
Name of individual signing JESSICA DUBBERLY
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401(K) PROFIT SHARING PLAN & TRUST 2020 204957928 2021-10-12 GYMFINN INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing BRIAN FINNEGAN
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401 K PROFIT SHARING PLAN TRUST 2018 204957928 2019-06-13 GYMFINN, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing BRIAN FINNEGAN
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401 K PROFIT SHARING PLAN TRUST 2017 204957928 2018-06-21 GYMFINN, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing BRIAN FINNEGAN
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401 K PROFIT SHARING PLAN TRUST 2016 204957928 2017-05-23 GYMFINN, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2017-05-23
Name of individual signing BRIAN FINNEGAN
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401 K PROFIT SHARING PLAN TRUST 2015 204957928 2016-06-17 GYMFINN, INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2016-06-17
Name of individual signing BRIAN FINNEGAN
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401 K PROFIT SHARING PLAN TRUST 2014 204957928 2015-05-28 GYMFINN, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2015-05-28
Name of individual signing BRIAN FINNEGAN
Valid signature Filed with authorized/valid electronic signature
GYMFINN INC 401 K PROFIT SHARING PLAN TRUST 2013 204957928 2014-05-08 GYMFINN, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 812990
Sponsor’s telephone number 7274472108
Plan sponsor’s address 2140 RANGE RD STE G, CLEARWATER, FL, 337652127

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing BRIAN R FINNEGAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Dubberly Jessica R Agent 390 Scarlet Blvd, Oldsmar, FL, 34677

President

Name Role Address
Dubberly JESSICA R President 390 Scarlet Blvd, Oldsmar, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000099049 APOLLO SCHOOL OF GYMNASTICS ACTIVE 2022-08-22 2027-12-31 No data 2140 RANGE ROAD UNIT G, CLEARWATER, FL, 33765
G08154900420 APOLLO SCHOOL OF GYMNASTICS EXPIRED 2008-06-02 2013-12-31 No data 2140 RANGE ROAD UNIT G, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 390 Scarlet Blvd, Oldsmar, FL 34677 UN No data
CHANGE OF MAILING ADDRESS 2024-03-07 390 Scarlet Blvd, Oldsmar, FL 34677 UN No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 390 Scarlet Blvd, Oldsmar, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2020-03-19 Dubberly, Jessica R No data
REINSTATEMENT 2010-08-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-18
Off/Dir Resignation 2020-03-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State