Search icon

FLAWLESS PHYSIQUES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLAWLESS PHYSIQUES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jul 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P11000065268
FEI/EIN Number 452867094
Address: 6250 EDGEWATER DRIVE, SUITE 1100, ORLANDO, FL, 32810, UN
Mail Address: 5646 RYWOOD DRIVE, ORLANDO, FL, 32810
ZIP code: 32810
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EXSON Vice President 540 SABAL LAKE DR APT 200, LONGWOOD, FL, 32779
RODRIGUEZ MELISSA Secretary 540 SABAL LAKE DR APT 200, LONGWOOD, FL, 32779
PILLEY ALLEN Vice President 1205 GAY STREET, APOPKA, FL, 32703
JIMENEZ-LOPEZ IRMA E President 5646 RYWOOD DR, ORLANDO, FL, 32810
JIMENEZ-LOPEZ IRMA E Agent 5646 RYWOOD DRIVE, ORLANDO, FL, 32810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000094893 CTX FITNESS EXPIRED 2014-09-16 2019-12-31 - 6250 EDGEWATER DRIVE, SUITE 1100, ORLANDO, FL, 32810
G14000045696 CROSSFIT CTX EXPIRED 2014-05-08 2019-12-31 - 6250 EDGEWATER DRIVE, # 1100, ORLANDO, FL, 32810
G13000115487 ONE DIRECTION STRENGTH AND CONDITIONING EXPIRED 2013-11-25 2018-12-31 - 540 SABAL LAKE DR APT200, LONGWOOD, FL, 32779
G12000112512 CROSSFIT RSX EXPIRED 2012-11-22 2017-12-31 - 540 SABAL LAKE DR, APT 200, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-06 5646 RYWOOD DRIVE, ORLANDO, FL 32810 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 6250 EDGEWATER DRIVE, SUITE 1100, ORLANDO, FL 32810 UN -
CHANGE OF MAILING ADDRESS 2014-10-06 6250 EDGEWATER DRIVE, SUITE 1100, ORLANDO, FL 32810 UN -
REGISTERED AGENT NAME CHANGED 2014-10-06 JIMENEZ-LOPEZ, IRMA E -
REINSTATEMENT 2014-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-02-05 - -
AMENDMENT 2013-12-20 - -

Documents

Name Date
REINSTATEMENT 2014-10-06
Amendment 2014-02-05
Amendment 2013-12-20
AMENDED ANNUAL REPORT 2013-11-25
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-04-17
Domestic Profit 2011-07-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State