Entity Name: | MOMMYCISE FITNESS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MOMMYCISE 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: | 31 Jan 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000010240 |
FEI/EIN Number |
45-4425902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8724 Blaze Court, Davie, FL, 33328, US |
Mail Address: | 8724 Blaze Court, Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOODMAN KIMBERLY T | Chief Executive Officer | 8724 Blaze Court, Davie, FL, 33328 |
GOODMAN KIMBERLY T | Agent | 8724 Blaze Court, Davie, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-28 | 8724 Blaze Court, Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2018-04-11 | 8724 Blaze Court, Davie, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 8724 Blaze Court, Davie, FL 33328 | - |
NAME CHANGE AMENDMENT | 2012-09-26 | MOMMYCISE FITNESS, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-09 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-06-09 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-02-02 |
Name Change | 2012-09-26 |
Domestic Profit | 2012-01-31 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State