Entity Name: | CAHILL'S FITNESS ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CAHILL'S FITNESS ENTERPRISES, 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: | 12 Dec 2011 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P11000105238 |
FEI/EIN Number |
45-4021051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4212 COMMERCIAL WAY, SPRING HILL, FL, 34606, US |
Mail Address: | 4212 COMMERCIAL WAY, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tampa Bay Accounting and Associates | Agent | 1259 S Myrtle Ave, Clearwater, FL, 33756 |
Kate Cahill | President | 4212 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000066921 | PROGRESS HEALTH AND FITNESS | EXPIRED | 2012-07-04 | 2017-12-31 | - | 4212 COMMERCIAL WAY, SPRING HILL, FL, 34606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | Tampa Bay Accounting and Associates | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1259 S Myrtle Ave, Clearwater, FL 33756 | - |
AMENDMENT | 2013-01-09 | - | - |
AMENDMENT | 2012-01-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000172676 | LAPSED | 14-183-D3-OPA | LEON | 2018-01-24 | 2023-04-27 | $15,555.18 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
J14000745652 | TERMINATED | 1000000634633 | HERNANDO | 2014-06-02 | 2034-06-17 | $ 6,629.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J14000854553 | ACTIVE | 1000000623441 | HERNANDO | 2014-05-13 | 2034-08-01 | $ 2,549.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 2127 GRAND BLVD STE 150, HOLIDAY FL346904554 |
J13001637298 | TERMINATED | 1000000544116 | HERNANDO | 2013-10-10 | 2033-11-07 | $ 954.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAHILL'S FITNESS ENTERPRISES, INC. VS SUSAN ALASCIA, STAPLES THE OFFICE SUPERSTORE EAST, INC. AND ANTHONY ALASCIA | 5D2016-0332 | 2016-01-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAHILL'S FITNESS ENTERPRISES, INC. |
Role | Appellant |
Status | Active |
Representations | RICHARD A. HARRISON |
Name | STAPLES THE OFFICE SUPERSTORE EAST, INC. |
Role | Appellee |
Status | Active |
Name | ANTHONY ALASCIA |
Role | Appellee |
Status | Active |
Name | SUSAN ALASCIA |
Role | Appellee |
Status | Active |
Representations | DAVID CHARLES WILLIS, CHRISTOPHER TODD MARKS |
Name | Hon. Donald E. Scaglione |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-23 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-05-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ JOINT STIPULATION W/ PREJUDICE |
Docket Date | 2016-05-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2016-05-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP |
On Behalf Of | CAHILL'S FITNESS ENTERPRISES |
Docket Date | 2016-03-08 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ BRIEFING STAYED 60 DYS. |
Docket Date | 2016-03-04 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | CAHILL'S FITNESS ENTERPRISES |
Docket Date | 2016-02-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2016-02-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/16 ORDER |
On Behalf Of | CAHILL'S FITNESS ENTERPRISES |
Docket Date | 2016-02-16 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS; DISCHARGED PER 2/23 ORDER |
Docket Date | 2016-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-01-29 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order Deny Emergency Motion to Stay |
Docket Date | 2016-01-29 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | CAHILL'S FITNESS ENTERPRISES |
Docket Date | 2016-01-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/25/16 |
On Behalf Of | CAHILL'S FITNESS ENTERPRISES |
Docket Date | 2016-01-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO EMERGENCY MOT STAY |
On Behalf Of | SUSAN ALASCIA |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
Amendment | 2015-11-23 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Amendment | 2013-01-09 |
Amendment | 2012-01-26 |
Domestic Profit | 2011-12-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State