Search icon

EXPRESS HEALTH AND FITNESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EXPRESS HEALTH AND FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS HEALTH AND FITNESS, 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: 18 Dec 2008 (16 years ago)
Date of dissolution: 12 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: P08000109403
FEI/EIN Number 270652897

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

Address: 1045 U.S. HIGHWAY 331, SOUTH, UNIT A, DEFUNIAK SPRINGS, FL, 32433
Mail Address: 1045 U.S. HIGHWAY 331, SOUTH, UNIT A, DEFUNIAK SPRINGS, FL, 32433
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT CHRISTOPHER Director 415 31ST STREET, NICEVILLE, FL, 32578
ELLIOTT CHRISTOPHER Agent 415 31ST STREET, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-12 - -
AMENDMENT 2016-12-02 - -
CHANGE OF MAILING ADDRESS 2009-10-08 1045 U.S. HIGHWAY 331, SOUTH, UNIT A, DEFUNIAK SPRINGS, FL 32433 -
CANCEL ADM DISS/REV 2009-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-08 1045 U.S. HIGHWAY 331, SOUTH, UNIT A, DEFUNIAK SPRINGS, FL 32433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-24 415 31ST STREET, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2009-08-24 ELLIOTT, CHRISTOPHER -
AMENDMENT 2009-08-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000603641 TERMINATED 1000000721445 WALTON 2016-08-31 2026-09-09 $ 1,074.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J16000478598 TERMINATED 1000000718473 WALTON 2016-08-08 2036-08-10 $ 1,493.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001117536 LAPSED 2015 CA 001082 F OKALOOSA COUNTY CIRCUIT COURT 2015-11-02 2020-12-17 $2,641.43 JENNIFER GAGNE, 109 HUGHES STREET NE, FORT WALTON BEACH, FL 32548

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-08-31
Amendment 2016-12-02
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-17

USAspending Awards / Financial Assistance

Date:
2020-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10900.00
Total Face Value Of Loan:
10900.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State