Entity Name: | THOROUGHBRED ATHLETICS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THOROUGHBRED ATHLETICS 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: | 22 Aug 2014 (11 years ago) |
Date of dissolution: | 11 May 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 May 2020 (5 years ago) |
Document Number: | P14000070210 |
FEI/EIN Number |
47-1652925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11495 South Cleveland Ave, FORT MYERS, FL, 33907, US |
Mail Address: | 11495 South Cleveland Ave, FORT MYERS, FL, 33907, US |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gomez Francisco | Agent | 3899 Eldon St, Fort Myers, FL, 33916 |
Gomez Francisco G | President | 11495 South Cleveland Ave, FORT MYERS, FL, 33907 |
Bochette Brian LDr. | Vice President | 11495 South Cleveland Ave, FORT MYERS, FL, 33907 |
Phelan Sue M | Secretary | 11495 South Cleveland Ave, FORT MYERS, FL, 33907 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000091773 | CROSSFIT THOROUGHBREDS | EXPIRED | 2014-09-09 | 2019-12-31 | - | 15969 MANDOLIN BAY DRIVE, APT. 205, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-05-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Gomez, Francisco | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 3899 Eldon St, Fort Myers, FL 33916 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-04 | 11495 South Cleveland Ave, FORT MYERS, FL 33907 | - |
CHANGE OF MAILING ADDRESS | 2016-01-04 | 11495 South Cleveland Ave, FORT MYERS, FL 33907 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000762045 | TERMINATED | 1000000848429 | LEE | 2019-11-12 | 2039-11-20 | $ 2,016.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
J16000425904 | TERMINATED | 1000000716344 | LEE | 2016-06-30 | 2036-07-14 | $ 11,519.54 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-05-11 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-04 |
ANNUAL REPORT | 2015-02-11 |
Domestic Profit | 2014-08-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State