Search icon

THE JUNGLE MMA AND FITNESS ORLANDO, INC.

Company Details

Entity Name: THE JUNGLE MMA AND FITNESS ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: P08000096867
FEI/EIN Number 80-0302385
Address: 1419 E. COLONIAL DR, ORLANDO, FL 32803
Mail Address: 1419 E. COLONIAL DR, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Lee, Mike Agent 1419 E. COLONIAL DR, ORLANDO, FL 32801

President

Name Role Address
PETRUZELLI, SETH President 1419 E colonial, orlando, FL 32803

VP 1

Name Role Address
LEE, MIKE VP 1 1419 E colonial, orlando, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08329900296 DBA THE JUNGLE MMA AND FITNESS EXPIRED 2008-11-24 2013-12-31 No data 1419 E COLONIAL DR, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-02 Lee, Mike No data
AMENDMENT AND NAME CHANGE 2013-03-18 THE JUNGLE MMA AND FITNESS ORLANDO, INC. No data
REINSTATEMENT 2011-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-08-27 1419 E. COLONIAL DR, ORLANDO, FL 32801 No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-27 1419 E. COLONIAL DR, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2010-08-27 1419 E. COLONIAL DR, ORLANDO, FL 32803 No data
AMENDMENT 2008-12-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000906264 TERMINATED 1000000496244 SEMINOLE 2013-04-19 2033-05-08 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000665217 TERMINATED 1000000451277 SEMINOLE 2013-02-18 2033-04-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30

Date of last update: 26 Jan 2025

Sources: Florida Department of State