Search icon

TEAM IMPACT FAMILY FITNESS CENTER, INC.

Company Details

Entity Name: TEAM IMPACT FAMILY FITNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Jun 2012 (13 years ago)
Date of dissolution: 06 Oct 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 06 Oct 2017 (7 years ago)
Document Number: P12000052998
FEI/EIN Number 46-1404686
Address: 13502 VILLAGE PARK DRIVE, SUITE 100, ORLANDO, FL 32837
Mail Address: 13502 VILLAGE PARK DRIVE, SUITE 100, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AYALA, JEREMY Agent 13502 VILLAGE PARK DRIVE, SUITE 100, ORLANDO, FL 32837

President

Name Role Address
AYALA, JEREMY President 13502 VILLAGE PARK DRIVE, ORLANDO, FL 32837

Director

Name Role Address
TAVARA, ELISA Director 13502 VILLAGE PARK DRIVE, ORLANDO, FL 32837

Chief Financial Officer

Name Role Address
SHEPHERD, DORIS Chief Financial Officer 13502 VILLAGE PARK DR., STE 100, ORLANDO, FL 32837

Secretary

Name Role Address
SHEPHERD, DORIS Secretary 13502 VILLAGE PARK DR., STE 100, ORLANDO, FL 32837

Chief Executive Officer

Name Role Address
AYALA, EDDIE Chief Executive Officer 13502 VILLAGE PARK DR., STE 100, ORLANDO, FL 32837

Treasurer

Name Role Address
AYALA, EDDIE Treasurer 13502 VILLAGE PARK DR., STE 100, ORLANDO, FL 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086107 BODY SCULPTING FITNESS STUDIO EXPIRED 2012-08-31 2017-12-31 No data 13502 VILLAGE PARK DR, SUITE 100, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CONVERSION 2017-10-06 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L17000207007. CONVERSION NUMBER 900000174949
AMENDMENT 2012-11-15 No data No data
AMENDMENT 2012-10-17 No data No data
AMENDMENT 2012-09-05 No data No data
AMENDMENT 2012-08-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-08-06 13502 VILLAGE PARK DRIVE, SUITE 100, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-06 13502 VILLAGE PARK DRIVE, SUITE 100, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2012-08-06 13502 VILLAGE PARK DRIVE, SUITE 100, ORLANDO, FL 32837 No data
REGISTERED AGENT NAME CHANGED 2012-08-06 AYALA, JEREMY No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000579207 ACTIVE 1000000676656 DADE 2015-05-11 2035-05-13 $ 8,204.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000579215 TERMINATED 1000000676657 DADE 2015-05-11 2025-05-13 $ 1,309.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000338182 TERMINATED 1000000664106 DADE 2015-03-02 2035-03-04 $ 5,777.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000183938 TERMINATED 1000000579872 MIAMI-DADE 2014-01-29 2034-02-07 $ 4,138.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-06-11
Amendment 2012-11-15
Amendment 2012-10-17
Amendment 2012-09-05
Amendment 2012-08-06
Domestic Profit 2012-06-11

Date of last update: 23 Jan 2025

Sources: Florida Department of State