Search icon

STRIP 2 FIT AEROBICS, INC. - Florida Company Profile

Company Details

Entity Name: STRIP 2 FIT AEROBICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRIP 2 FIT AEROBICS, 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: 02 Mar 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000030737
FEI/EIN Number 204416901

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

Address: 2375 ST. JOHNS BLUFF ROAD, SUITE 101, JACKSONVILLE, FL, 32246, US
Mail Address: 2375 ST. JOHNS BLUFF ROAD, SUITE 101, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEHART KIMBERLY D President 1561 ROYAL FERN LANE, ORANGE PARK, FL, 32003
WILSON BRENDA Chief Financial Officer 348 SUMMIT DR, ORANGE PARK, FL, 32073
DEHART KIMBERLY D Agent 1561 ROYAL FERN LANE, ORANGE PARK, FL, 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2007-01-12 STRIP 2 FIT AEROBICS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-01-12 2375 ST. JOHNS BLUFF ROAD, SUITE 101, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2007-01-12 2375 ST. JOHNS BLUFF ROAD, SUITE 101, JACKSONVILLE, FL 32246 -
AMENDMENT 2006-06-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000764483 LAPSED 1000000369012 DUVAL 2012-10-17 2022-10-25 $ 965.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J08000210170 ACTIVE 1000000082476 14540 1769 2008-06-17 2028-06-25 $ 10,330.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000491174 TERMINATED 1000000082477 14540 1800 2008-06-10 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000565944 TERMINATED 1000000082477 14540 1800 2008-06-10 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000642545 TERMINATED 1000000082477 14540 1800 2008-06-10 2029-02-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000718790 TERMINATED 1000000082477 14540 1800 2008-06-10 2014-02-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000111558 TERMINATED 1000000082477 14540 1800 2008-06-10 2029-01-22 $ 1,107.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000837269 TERMINATED 1000000082477 14540 1800 2008-06-10 2029-03-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000894658 TERMINATED 1000000082477 14540 1800 2008-06-10 2029-03-18 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J09000961804 TERMINATED 1000000082477 14540 1800 2008-06-10 2029-03-25 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKE CITY SERVICE CENTER, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2007-08-17
Amendment and Name Change 2007-01-12
Amendment 2006-06-01
Off/Dir Resignation 2006-05-25
Domestic Profit 2006-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State