STRICKLAND FITNESS, INC. - Florida Company Profile

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 |
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 | - |
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 |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State