Entity Name: | FLACO'S COMMUNITY GYM INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLACO'S COMMUNITY GYM 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: |
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: | 10 Oct 2014 (11 years ago) |
Document Number: | P14000083679 |
FEI/EIN Number |
472087063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, UN |
Mail Address: | 5125 sw 93rd ave, cooper city, FL, 33328, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ JOSE CJR. | President | 5125 SW 93RD AVE, COOPER CITY, FL, 33328 |
PEREZ JOSE | Agent | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-02-27 | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 UN | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-21 | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 UN | - |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | PEREZ, JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-23 |
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-07-07 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State