Search icon

GLOBAL FITNESS SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: GLOBAL FITNESS SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GLOBAL FITNESS SOLUTIONS 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: 10 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2023 (a year ago)
Document Number: P12000069286
FEI/EIN Number 46-0758439

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

Address: 10899 119th Street, Largo, FL, 33778, US
Mail Address: 10899 119th Street, Largo, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Alexis B Owne 10899 119th st, Largo, FL, 33778
BAILEY ALEXIS Agent 10899 119th St, Largo, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007237 BEACH BUNNY LADDERS EXPIRED 2016-01-19 2021-12-31 - 2724 VIA MURANO, 639, CLEARWATER, FL, 33764
G15000126575 VEGANBEING.NET EXPIRED 2015-12-15 2020-12-31 - 2724 VIA MURANO, 639, CLEARWATER, FL, 33764
G12000080273 HOT MOM BOOT CAMP EXPIRED 2012-08-14 2017-12-31 - 2724 VIA MURANO, #639, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-11 10899 119th St, Largo, FL 33778 -
REINSTATEMENT 2023-11-11 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-11 10899 119th Street, Largo, FL 33778 -
CHANGE OF MAILING ADDRESS 2023-11-11 10899 119th Street, Largo, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-11 BAILEY, ALEXIS -
REINSTATEMENT 2020-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-11-11
REINSTATEMENT 2022-03-28
REINSTATEMENT 2020-10-11
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State