Search icon

SOFLO FITNESS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: P16000045358
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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32500
Current Approval Amount:
32500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32906.03
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31470
Current Approval Amount:
31470
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31647.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State