Search icon

MTA FITNESS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

MTA 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: 06 Aug 2013 (12 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: P13000065463
FEI/EIN Number 46-3379928

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

Mail Address: 15150 EASTWOOD TRAIL, SPRING HILL, FL, 34604
Address: 8585 SW HWY 200, OCALA, FL, 34481, US
ZIP code: 34481
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPTAK MARK President 15150 EASTWOOD TRAIL, SPRING HILL, FL, 34604
MANCIL ANTONIO Vice President 1900 SW 80TH ST, OCALA, FL, 34476
MANCIL TRAVIS Secretary 1900 SW 80TH ST, OCALA, FL, 34476
LIPTAK MARK Agent 15150 EASTWOOD TRAIL, SPRING HILL, FL, 34604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029121 ANYTIME FITNESS EXPIRED 2014-03-22 2024-12-31 - 8585 SW HWY 200, SUITE 17, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-26 8585 SW HWY 200, SUITE 17, OCALA, FL 34481 -

Documents

Name Date
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-03-22
Domestic Profit 2013-08-06

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6387.00
Total Face Value Of Loan:
6387.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7637.00
Total Face Value Of Loan:
7637.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$7,637
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,637
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,702.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,637
Jobs Reported:
5
Initial Approval Amount:
$6,387
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,387
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,420.07
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $6,385
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State