Search icon

HOMETOWN FITNESS S CORP - Florida Company Profile

Company Details

Entity Name: HOMETOWN FITNESS S CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMETOWN FITNESS S CORP 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: 30 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: P15000096396
FEI/EIN Number 81-0724132

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

Address: 212 N MAIN ST, CHIEFLAND, FL, 32626
Mail Address: 212 N Main St, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKETER JAMES RSR President 106 NE 680TH ST, OLD TOWN, FL, 32680
Blacketer Bethany Vice President 106 NE 680th Street, Old Town, FL, 32680
BLACKETER JAMES RSR Agent 212 N MAIN ST, CHIEFLAND, FL, 32626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060750 HTF NUTRITION ACTIVE 2020-06-01 2025-12-31 - 212 N MAIN ST, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-25 212 N MAIN ST, CHIEFLAND, FL 32626 -
REINSTATEMENT 2016-10-24 - -
REGISTERED AGENT NAME CHANGED 2016-10-24 BLACKETER, JAMES R, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-07
REINSTATEMENT 2016-10-24
Domestic Profit 2015-11-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State