Search icon

47 FITNESS INC - Florida Company Profile

Company Details

Entity Name: 47 FITNESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

47 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2014 (10 years ago)
Document Number: P12000057983
FEI/EIN Number 45-4604603

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1400 Bayou Blvd, PENSACOLA, FL, 32503, US
Mail Address: 1400 Bayou Blvd, PENSACOLA, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES RONALD President 1400 Bayou Blvd, PENSACOLA, FL, 32503
HOLMES RONALD Agent 1400 Bayou Blvd, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 1400 Bayou Blvd, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2020-03-20 1400 Bayou Blvd, PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 1400 Bayou Blvd, PENSACOLA, FL 32503 -
REINSTATEMENT 2014-12-17 - -
REGISTERED AGENT NAME CHANGED 2014-12-17 HOLMES, RONALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State