Search icon

TOTO PAHYIK FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: TOTO PAHYIK FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTO PAHYIK 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: 24 Oct 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000089661
FEI/EIN Number 46-1272940

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

Address: 318 Main St, Evansville, IN, 47701, US
Mail Address: 318 Main St., EVANSVILLE, IN, 47708, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILTON EDGAR F President 5705 FLAGSTONE ROAD, EVANSVILLE, IN, 47711
Hilton Edgar F Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109814 BODYTRAC HEALTH & FITNESS -- WESTCHASE ACTIVE 2015-10-28 2025-12-31 - 318 MAIN ST., SUITE 101, EVANSVILLE, IN, 47708
G15000034326 BODYTRAC HEALTH & FITNESS -- KILLEARN LAKES EXPIRED 2015-04-05 2020-12-31 - 8116 KILLEARN PLAZA CIRCLE, UNIT 203, TALLAHASSEE, FL, 32312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 318 Main St, Suite 101, Evansville, IN 47701 -
REGISTERED AGENT NAME CHANGED 2021-03-04 Hilton, Edgar Franco -
CHANGE OF MAILING ADDRESS 2020-01-24 318 Main St, Suite 101, Evansville, IN 47701 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State