Entity Name: | PINECREST HEALTH & FITNESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PINECREST HEALTH & FITNESS 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: | 19 May 2006 (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: | P06000070804 |
FEI/EIN Number |
412206705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9549 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
Mail Address: | 15201 SW 88 COURT, PALMETTO BAY, FL, 33157 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESTEVEZ MICHAEL | President | 15201 SW 88 COURT, PALMETTO BAY, FL, 33157 |
ESTEVEZ MICHAEL | Director | 15201 SW 88 COURT, PALMETTO BAY, FL, 33157 |
ESTEVEZ ALLISON E | Vice President | 15201 SW 88 COURT, PALMETTO BAY, FL, 33157 |
ESTEVEZ MIKE | Agent | 15201 SW 88 CT, MIAMI, FL, 33157 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000095742 | PINECREST FITNESS | EXPIRED | 2011-09-28 | 2016-12-31 | - | 11219 S DIXIE HWY, VILLAGE OF PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-26 | 9549 SOUTH DIXIE HIGHWAY, PINECREST, FL 33156 | - |
REINSTATEMENT | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-06-25 | ESTEVEZ, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-06-25 | 15201 SW 88 CT, MIAMI, FL 33157 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001618835 | TERMINATED | 1000000527442 | MIAMI-DADE | 2013-11-04 | 2033-11-07 | $ 573.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-03-23 |
REINSTATEMENT | 2010-01-26 |
ANNUAL REPORT | 2008-07-14 |
ANNUAL REPORT | 2007-06-25 |
Domestic Profit | 2006-05-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State