Search icon

FIT FOR LIFE JAX, INC. - Florida Company Profile

Company Details

Entity Name: FIT FOR LIFE JAX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIT FOR LIFE JAX, 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: 04 Jun 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P08000054979
FEI/EIN Number 262754094

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

Address: 6020 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217
Mail Address: 6020 SAN JOSE BOULEVARD, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE ROBERT D Chairman of the Board 8406 FRONTERA CIRCLE, JACKSONVILLE, FL, 32217
GELINAS BRENDA J President 11001 OLD ST. AUGUSTINE RD. - APT 1011, JACKSONVILLE, FL, 32257
LEE SANDRA K Secretary 8406 FRONTERA CIRCLE, JACKSONVILLE, FL, 32217
LEE SANDRA K Agent 8406 FRONTERA CR., JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08214900105 FIT FOR LIFE JAX, INC. EXPIRED 2008-08-01 2013-12-31 - 6020 SAN JOSE BLVD., JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 LEE, SANDRA K -

Documents

Name Date
ANNUAL REPORT 2009-05-01
Domestic Profit 2008-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State