EXPRESS HEALTH AND FITNESS, INC. - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
ELLIOTT CHRISTOPHER | Director | 415 31ST STREET, NICEVILLE, FL, 32578 |
ELLIOTT CHRISTOPHER | Agent | 415 31ST STREET, NICEVILLE, FL, 32578 |
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 | - | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State