Search icon

FIXED ON FITNESS, INC.

Company Details

Entity Name: FIXED ON FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Sep 2007 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Feb 2009 (16 years ago)
Document Number: P07000103144
FEI/EIN Number 261089669
Address: 4146 Pace Rd, PACE, FL, 32571, US
Mail Address: 4146 Pace Rd, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
PRESNELL JOSHUA P Agent 5315 RED SHOULDER ROAD, PACE, FL, 32571

President

Name Role Address
PRESNELL JOSHUA P President 5315 RED SHOULDER ROAD, PACE, FL, 32571

Treasurer

Name Role Address
PRESNELL KENZIE S Treasurer 5315 RED SHOULDER ROAD, PACE, FL, 32571

Secretary

Name Role Address
PRESNELL KENZIE S Secretary 5315 RED SHOULDER ROAD, PACE, FL, 32571

Vice President

Name Role Address
PRESNELL KENZIE S Vice President 5315 RED SHOULDER ROAD, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000129298 KENZIE AND JOSH PRESNELL EXPIRED 2018-12-06 2023-12-31 No data 5745 COBBLE CREEK DRIVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 4146 Pace Rd, PACE, FL 32571 No data
CHANGE OF MAILING ADDRESS 2024-10-02 4146 Pace Rd, PACE, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 5315 RED SHOULDER ROAD, PACE, FL 32571 No data
NAME CHANGE AMENDMENT 2009-02-19 FIXED ON FITNESS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State