Search icon

FIRST COAST 24 HOUR FITNESS INC - Florida Company Profile

Company Details

Entity Name: FIRST COAST 24 HOUR FITNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST COAST 24 HOUR 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: 01 Apr 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P09000029727
FEI/EIN Number 270936124

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

Address: 1305 N ORANGE AVE, 134, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 116 Brookfall Dr, St Augustine, FL, 32092, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERKINS CLAYTON C Agent 116 BROOKFALL DR, ST AUGUSTINE, FL, 32092
PERKINS CLAYTON C President 116 BROOKFALL DR, ST AUGUSTINE, FL, 32092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000156040 SUN STATE 24 HOUR FITNESS EXPIRED 2009-09-16 2014-12-31 - 116 BROOKFALL DR, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-30 1305 N ORANGE AVE, 134, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1305 N ORANGE AVE, 134, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2010-06-16 PERKINS, CLAYTON C -
REGISTERED AGENT ADDRESS CHANGED 2010-06-16 116 BROOKFALL DR, ST AUGUSTINE, FL 32092 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000861293 ACTIVE 1000000625181 MIAMI-DADE 2014-05-19 2034-08-01 $ 1,856.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000861301 LAPSED 1000000625182 LEON 2014-05-09 2024-08-01 $ 922.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000861285 ACTIVE 1000000625179 CLAY 2014-05-08 2034-08-01 $ 611.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000165523 TERMINATED 1000000455053 CLAY 2013-01-02 2033-01-16 $ 1,428.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000801311 TERMINATED 1000000242615 CLAY 2011-12-02 2031-12-07 $ 4,435.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000048590 TERMINATED 1000000201242 CLAY 2011-01-19 2031-01-26 $ 4,837.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-06-16
Domestic Profit 2009-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State