Search icon

WITNESS FITNESS, INC.

Company Details

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

Agent

Name Role Address
Young & Sons Tax Adivisors Agent 4142 Mariner Blvd, Spring Hill, FL, 34609

President

Name Role Address
ABREUT PETER E President 4142 Mariner Blvd, Spring Hill, FL, 34609

Vice President

Name Role Address
ABREUT JENNIFER L Vice President 4142 Mariner Blvd, Spring Hill, FL, 34609

Fictitious Names

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

Events

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

Debts

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

Documents

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