Search icon

DIVITA FITNESS CORPORATION - Florida Company Profile

Company Details

Entity Name: DIVITA FITNESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIVITA FITNESS CORPORATION 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 Oct 2013 (11 years ago)
Document Number: P13000088276
FEI/EIN Number 46-3980669

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

Address: 3950 S US Hwy 17-92, Casselberry, FL, 32707, US
Mail Address: 2514 Civitas Place, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Divita Nancy C President 2514 Civitas Place, Casselberry, FL, 32707
Divita Nancy C Secretary 2514 Civitas Place, Casselberry, FL, 32707
Divita Nancy C Treasurer 2514 Civitas Place, Casselberry, FL, 32707
Divita Nancy C Director 2514 Civitas Place, Casselberry, FL, 32707
Divita Nancy C Agent 2514 Civitas Place, Casselberry, FL, 32707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000163031 ANYTIME FITNESS ACTIVE 2020-12-23 2025-12-31 - 3950 S US HWY 17-92, SUITE 2024, CASSLBERRY, FL, 32707
G14000077020 ANYTIME FITNESS EXPIRED 2014-07-25 2019-12-31 - 824 WESTSHORE CT, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-04 3950 S US Hwy 17-92, 2024, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 2514 Civitas Place, Casselberry, FL 32707 -
REGISTERED AGENT NAME CHANGED 2019-03-22 Divita, Nancy C -
CHANGE OF PRINCIPAL ADDRESS 2015-02-22 3950 S US Hwy 17-92, 2024, Casselberry, FL 32707 -

Court Cases

Title Case Number Docket Date Status
Prospere II Investment LLC, Appellant(s), v. Divita Fitness Corporation d/b/a Anytime Fitness and Nancy C. Divita, Appellee(s). 5D2024-0981 2024-04-12 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2021-CC-726

Parties

Name PROSPERE II INVESTMENT LLC
Role Appellant
Status Active
Representations Rania A. Soliman
Name Nancy C. Divita
Role Appellee
Status Active
Name ANYTIME FITNESS, LLC
Role Appellee
Status Active
Name DIVITA FITNESS CORPORATION
Role Appellee
Status Active
Representations James M. Jones
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-25
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-11-25
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-11-06
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Divita Fitness Corporation
Docket Date 2024-11-05
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Prospere II Investment LLC
Docket Date 2024-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Prospere II Investment LLC
Docket Date 2024-11-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Prospere II Investment LLC
View View File
Docket Date 2024-11-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Divita Fitness Corporation
Docket Date 2024-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Divita Fitness Corporation
View View File
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AB BY 10/4
View View File
Docket Date 2024-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Divita Fitness Corporation
Docket Date 2024-08-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Prospere II Investment LLC
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Prospere II Investment LLC
View View File
Docket Date 2024-08-05
Type Record
Subtype Supplemental Record
Description Supplemental Record; 63 pages
On Behalf Of Clerk Seminole
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description SROA BY 8/5. INITIAL BRF BY 8/23
View View File
Docket Date 2024-07-01
Type Response
Subtype Response
Description Response to Objection
On Behalf Of Prospere II Investment LLC
Docket Date 2024-06-28
Type Response
Subtype Objection
Description Objection to Motion extension of time
On Behalf Of Divita Fitness Corporation
Docket Date 2024-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; TREATED AS MOTION TO SUPPLEMENT ROA AND EXTENSION OF TIME PER 7/3 ORDER
On Behalf Of Prospere II Investment LLC
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Prospere II Investment LLC
Docket Date 2024-06-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief; AA W/IN 10 DYS; DISCHARGED PER 7/3 ORDER
View View File
Docket Date 2024-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal; 726 pages
On Behalf Of Clerk Seminole
Docket Date 2024-04-16
Type Notice
Subtype Notice
Description Notice OF UNAVAILABILITY
On Behalf Of Prospere II Investment LLC
Docket Date 2024-04-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 04/09/2024
On Behalf Of Prospere II Investment LLC
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-12
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5990048504 2021-03-02 0491 PPS 3950 S US Highway 17/92 Ste 2024, Casselberry, FL, 32707-3294
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30885
Loan Approval Amount (current) 30885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Casselberry, SEMINOLE, FL, 32707-3294
Project Congressional District FL-07
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31055.93
Forgiveness Paid Date 2021-09-22
6638527701 2020-05-01 0491 PPP 3950 S US HIGHWAY 17/92 STE 2024, CASSELBERRY, FL, 32707-3294
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29360
Loan Approval Amount (current) 29360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address CASSELBERRY, SEMINOLE, FL, 32707-3294
Project Congressional District FL-07
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29600.51
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State