Search icon

GYM 80 USA, INC. - Florida Company Profile

Company Details

Entity Name: GYM 80 USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GYM 80 USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Mar 2006 (19 years ago)
Document Number: P06000034050
FEI/EIN Number 205934443

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

Address: 1020 NE 5th Street, CRYSTAL RIVER, FL, 34429, US
Mail Address: 1020 NE 5th Street, CRYSTAL RIVER, FL, 34429, US
ZIP code: 34429
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTIG DIRK Director 3415 W BLOSSOM DR, BEVERLY HILLS, FL, 34465
HOPFENMUELLER FRANK Director 4881 N MULBERRY LOOP, BEVERLY HILLS, FL, 34465
WITTIG DIRK Agent 3415 W BLOSSOM DR, BEVERLY HILLS, FL, 34465

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000083937 TRADEBIZ EXPIRED 2012-08-24 2017-12-31 - 308 SE US HWY 19, CRYSTAL RIVER, FL, 34429

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1020 NE 5th Street, CRYSTAL RIVER, FL 34429 -
CHANGE OF MAILING ADDRESS 2014-04-30 1020 NE 5th Street, CRYSTAL RIVER, FL 34429 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State