Search icon

STRICKLAND FITNESS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STRICKLAND FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: P15000038537
FEI/EIN Number 47-3875860
Address: 13020 Livingston Rd Suite 4, Naples, FL, 34105, US
Mail Address: 13020 Livingston Rd Suite 4, NAPLES, FL, 34105, US
ZIP code: 34105
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRICKLAND JUSTIN Vice President 13020 Livingston Rd Suite 4, NAPLES, FL, 34105
STRICKLAND HOLLY Director 13020 Livingston Rd Suite 4, NAPLES, FL, 34105
STRICKLAND HOLLY President 13020 Livingston Rd Suite 4, NAPLES, FL, 34105
STRICKLAND HOLLY Secretary 13020 Livingston Rd Suite 4, NAPLES, FL, 34105
STRICKLAND HOLLY Treasurer 13020 Livingston Rd Suite 4, NAPLES, FL, 34105
STRICKLAND JUSTIN Director 13020 Livingston Rd Suite 4, NAPLES, FL, 34105
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044185 BURN BOOT CAMP ACTIVE 2019-04-08 2029-12-31 - 13020 LIVINGSTON RD., #4, NAPLES, FL, 34105
G15000099593 BURN BOOT CAMP EXPIRED 2015-09-28 2020-12-31 - 4915 RATTLESNAKE HAMMOCK RD #240, NAPLES, FL, 34113--695

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-20 13020 Livingston Rd Suite 4, Naples, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-13 13020 Livingston Rd Suite 4, Naples, FL 34105 -
NAME CHANGE AMENDMENT 2019-03-27 STRICKLAND FITNESS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-24 5150 TAMIAMI TRAIL NORTH - STE, 304, NAPLES, FL 34103 -
AMENDMENT 2018-10-24 - -
REGISTERED AGENT NAME CHANGED 2018-10-24 SALVATORI LAW OFFICE, PLLC -
REINSTATEMENT 2016-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-13
Name Change 2019-03-27
Amendment 2018-10-24
ANNUAL REPORT 2018-01-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70732.50
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70595.00
Total Face Value Of Loan:
70595.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$70,595
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,595
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$71,087.2
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $56,000
Utilities: $1,595
Rent: $13,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State