Entity Name: | SOFLO FITNESS INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SOFLO 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: | 20 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (5 years ago) |
Document Number: | P16000045358 |
FEI/EIN Number |
81-2765486
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28600 SW 137th Ave, Homestead, FL, 33033, US |
Mail Address: | PO Box 825, Cookeville, TN, 38503, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUGH JERRY L | Chief Executive Officer | 949 STONEBRIDGE CIR, COOKEVILLE, TN, 38501 |
Williams Edward JJr. | Chief Operating Officer | PO Box 825, Cookeville, TN, 38503 |
PUGH JERRY L | Agent | 28600 SW 137th Ave, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2025-03-19 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L25000117644. CONVERSION NUMBER 300000266063 |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-31 | 28600 SW 137th Ave, Homestead, FL 33033 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-08 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 28600 SW 137th Ave, Homestead, FL 33033 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | PUGH, JERRY Lynn | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 28600 SW 137th Ave, Homestead, FL 33033 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000213771 | TERMINATED | 1000000885976 | DADE | 2021-04-26 | 2041-05-05 | $ 953.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-21 |
REINSTATEMENT | 2020-10-20 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-07-31 |
Domestic Profit | 2016-05-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3675987302 | 2020-04-29 | 0455 | PPP | 28600 SW 137th Ave, Homestead, FL, 33033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8351818300 | 2021-01-29 | 0455 | PPS | 28600, HOMESTEAD, FL, 33033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State