Search icon

CAHILL'S FITNESS ENTERPRISES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-1205

Parties

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

Documents

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