Search icon

FLACO'S COMMUNITY GYM INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
PEREZ JOSE CJR. President 5125 SW 93RD AVE, COOPER CITY, FL, 33328
PEREZ JOSE Agent 4419 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

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 -

Documents

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