Entity Name: | WITNESS FITNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 04 Mar 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P08000023395 |
FEI/EIN Number | 262095958 |
Address: | 4142 Mariner Blvd, Ste 128, Spring Hill, FL, 34609, US |
Mail Address: | 4142 Mariner Blvd, Ste 128, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Young & Sons Tax Adivisors | Agent | 4142 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
ABREUT PETER E | President | 4142 Mariner Blvd, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
ABREUT JENNIFER L | Vice President | 4142 Mariner Blvd, Spring Hill, FL, 34609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000043312 | CROSSFIT EN FUEGO | EXPIRED | 2016-04-28 | 2021-12-31 | No data | 4142 MARINER BLVD, STE 128, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-26 | 4142 Mariner Blvd, Ste 128, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-26 | 4142 Mariner Blvd, Ste 128, Spring Hill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | Young & Sons Tax Adivisors | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-26 | 4142 Mariner Blvd, Ste 221, Spring Hill, FL 34609 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000204059 | TERMINATED | 1000000921392 | PASCO | 2022-04-21 | 2042-04-27 | $ 428.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000349872 | TERMINATED | 1000000894347 | PASCO | 2021-07-06 | 2041-07-14 | $ 1,044.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-15 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-17 |
Domestic Profit | 2008-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State