Search icon

ELITE MUAY THAI & FITNESS INC. - Florida Company Profile

Company Details

Entity Name: ELITE MUAY THAI & FITNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE MUAY THAI & FITNESS 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: 03 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: P15000020607
FEI/EIN Number 47-3317590

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2400 S Ridgewood Ave, South Daytona, FL, 32119, US
Mail Address: 2400 S Ridgewood Ave, South Daytona, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS DOMINIQUE A President 2400 S Ridgewood Ave, South Daytona, FL, 32119
SIMMONS CARESSA L Vice President 2400 S Ridgewood Ave, South Daytona, FL, 32119
BELUS MIKE EA Agent 3925 SOUTH NOVA ROAD, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082006 COMBAT SPORTS ATHLETIC COMMISSION EXPIRED 2019-08-01 2024-12-31 - 2400 SOUTH RIDGEWOOD AVE STE 63B, SOUTH DAYTONA, FL, 32119
G19000080219 NORTH AMERICAN MUAY THAI FEDERATION EXPIRED 2019-07-26 2024-12-31 - 2400 S RIDGEWOOD AVE, #63B, SOUTH DAYTONA, FL, 32119
G18000114617 PUNCH FITNESS EXPIRED 2018-10-22 2023-12-31 - 2400 S RDGEWOOD AVE, #63B, SOUTH DAYTONA, FL, 32119
G18000110792 ELITE FITNESS MARKETING EXPIRED 2018-10-11 2023-12-31 - 2400 S RIDGEWWOD AVE, UNIT #63B, SOUTH DAYTONA, FL, 32119
G17000142878 EMPOWER FITNESS CLUB EXPIRED 2017-12-28 2022-12-31 - 2400 S RIDGEWOOD AVE, SUITE #63B, SOUTH DAYTONA, FL, 32119
G17000126906 FIGHT FIT - ORMOND BEACH EXPIRED 2017-11-17 2022-12-31 - 925 SMOKERISE BLVD, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-11 2400 S Ridgewood Ave, Unit 63#B, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2018-10-11 2400 S Ridgewood Ave, Unit 63#B, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2018-10-11 BELUS, MIKE, EA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000084796 ACTIVE 2023-38326-COCI VOLUSIA COUNTY 2024-01-24 2029-02-09 $5503.77 CREDITORS RELIEF LLC, 120 SYLVAN AVENUE, STE 300, ENGLEWOOD CLIFFS, NJ 07632

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-10-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9040747108 2020-04-15 0491 PPP 2400 S Ridgewood Ave 63B, South Daytona, FL, 32119
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 8
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30378.33
Forgiveness Paid Date 2021-07-15
4431208405 2021-02-06 0491 PPS 2400 S Ridgewood Ave Ste 63B, South Daytona, FL, 32119-3098
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34510
Loan Approval Amount (current) 34510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-3098
Project Congressional District FL-06
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34968.56
Forgiveness Paid Date 2022-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State