Search icon

HOME FITNESS TRAINERS INC - Florida Company Profile

Company Details

Entity Name: HOME FITNESS TRAINERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOME FITNESS TRAINERS 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: 24 Jan 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Feb 2009 (16 years ago)
Document Number: P07000011007
FEI/EIN Number 208323697

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

Address: 277 ROYAL POINCIANA WAY, SUITE 144, PALM BEACH, FL, 33480
Mail Address: 277 ROYAL POINCIANA WAY, SUITE 144, PALM BEACH, FL, 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERRI VERONICA Secretary 277 ROYAL POINCIANA WAY STE 144, PALM BEACH, FL, 33480
PERRI VERONICA Treasurer 277 ROYAL POINCIANA WAY STE 144, PALM BEACH, FL, 33480
PATTEN LOUIS Agent 7556 LAKE WORTH RD, LAKE WORTH, FL, 33467
PERRI VERONICA Vice President 277 ROYAL POINCIANA WAY STE 144, PALM BEACH, FL, 33480
PERRI VERONICA President 277 ROYAL POINCIANA WAY STE 144, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 7556 LAKE WORTH RD, SUITE 105, LAKE WORTH, FL 33467 -
CANCEL ADM DISS/REV 2009-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State