Entity Name: | FLACO'S COMMUNITY GYM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 10 Oct 2014 (10 years ago) |
Document Number: | P14000083679 |
FEI/EIN Number | 47-2087063 |
Address: | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 UN |
Mail Address: | 5125 sw 93rd ave, cooper city, FL 33328 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
PEREZ JOSE INC. | Agent |
Name | Role | Address |
---|---|---|
PEREZ, JOSE C, JR. | President | 5125 SW 93RD AVE, COOPER CITY, FL 33328 UN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-02-27 | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 UN | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-21 | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 UN | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-13 | PEREZ, JOSE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-13 | 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
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 |
Reg. Agent Change | 2015-04-13 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State