Search icon

MASTER FITNESS GURU INC.

Company Details

Entity Name: MASTER FITNESS GURU INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Oct 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000088098
FEI/EIN Number 453981954
Address: 2603 NW 13th Street Num #176, GAINESVILLE, FL, 32609, US
Mail Address: 2603 NW 13th street Num #176, GAINESVILLE, FL, 32609, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
Wallace April S Agent 2603 NW 13th street Num #176, GAINESVILLE, FL, 32609

President

Name Role Address
Wallace April S President 2603 NW 13th street Num #176, GAINESVILLE, FL, 32609

Secretary

Name Role Address
Wallace April S Secretary 2603 NW 13th street Num #176, GAINESVILLE, FL, 32609

Treasurer

Name Role Address
Wallace April S Treasurer 2603 NW 13th street Num #176, GAINESVILLE, FL, 32609

Manager

Name Role Address
Anderson Ibn Manager 1311 NE 17th ave, Gainesville, FL, 32609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2603 NW 13th Street Num #176, GAINESVILLE, FL 32609 No data
CHANGE OF MAILING ADDRESS 2020-06-30 2603 NW 13th Street Num #176, GAINESVILLE, FL 32609 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2603 NW 13th street Num #176, GAINESVILLE, FL 32609 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 Wallace , April S No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000051593 TERMINATED 1000000875591 ALACHUA 2021-02-01 2031-02-03 $ 786.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-22
Reg. Agent Change 2014-10-09
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State