Search icon

THOROUGHBRED ATHLETICS INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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