Search icon

SOFLO FITNESS INC.

Company Details

Entity Name: SOFLO FITNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2020 (4 years ago)
Document Number: P16000045358
FEI/EIN Number 81-2765486
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

Agent

Name Role Address
PUGH JERRY L Agent 28600 SW 137th Ave, Homestead, FL, 33033

Chief Executive Officer

Name Role Address
PUGH JERRY L Chief Executive Officer 949 STONEBRIDGE CIR, COOKEVILLE, TN, 38501

Chief Operating Officer

Name Role Address
Williams Edward JJr. Chief Operating Officer PO Box 825, Cookeville, TN, 38503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 28600 SW 137th Ave, Homestead, FL 33033 No data
REINSTATEMENT 2020-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-10-08 28600 SW 137th Ave, Homestead, FL 33033 No data
REINSTATEMENT 2019-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-07-31 PUGH, JERRY Lynn No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 28600 SW 137th Ave, Homestead, FL 33033 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State