Search icon

EZ FITNESS OF JACKSONVILLE CORPORATION

Company Details

Entity Name: EZ FITNESS OF JACKSONVILLE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2012 (13 years ago)
Document Number: P12000048410
FEI/EIN Number 45-5353021
Address: 1455 FL 436 Unit 157, CASSELBERRY, FL, 32707, US
Mail Address: 901 Silversmith Circle, Lake Mary, FL, 32746, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MIRZAI HOMAIRA Agent 901 Silversmith Circle, Lake Mary, FL, 32746

President

Name Role Address
Mirzai HOMAIRA President 901 Silversmith Circle, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000073830 TITLE BOXING CLUB ACTIVE 2023-06-19 2028-12-31 No data 1455 ST RD 436, UNIT 157, CASSELBERRY, FL, 32707
G21000013046 TITLE BOXING CLUB ACTIVE 2021-01-27 2026-12-31 No data ST RD 436, SUITE 100, WINTER PARK, FL, 32792
G15000014398 TITLE BOXING CLUB EXPIRED 2015-02-09 2020-12-31 No data 1997 A ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-11 1455 FL 436 Unit 157, CASSELBERRY, FL 32707 No data
CHANGE OF MAILING ADDRESS 2023-01-27 1455 FL 436 Unit 157, CASSELBERRY, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 901 Silversmith Circle, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2019-04-30 MIRZAI, HOMAIRA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000648527 TERMINATED 1000000795900 ORANGE 2018-09-05 2038-09-19 $ 3,939.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State