Search icon

FITNESS PROFESSIONAL 1, INC.

Company Details

Entity Name: FITNESS PROFESSIONAL 1, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Aug 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P17000072703
FEI/EIN Number 82-2667994
Address: 2905 W Kennedy Blvd, Tampa, FL, 33609, US
Mail Address: 2905 W Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
HUMPHREY JOSEPH K President 2183 Bramblewood Drive South, Clearwater, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041905 ANYTIME FITNESS ACTIVE 2018-03-30 2028-12-31 No data 2905 W KENNEDY BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REGISTERED AGENT NAME CHANGED 2020-10-21 UNITED STATES CORPORATION AGENTS, INC. No data
REINSTATEMENT 2020-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT AND NAME CHANGE 2018-04-12 FITNESS PROFESSIONAL 1, INC. No data
CHANGE OF MAILING ADDRESS 2018-04-02 2905 W Kennedy Blvd, Tampa, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 2905 W Kennedy Blvd, Tampa, FL 33609 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000102588 ACTIVE 18-CA-7203 13TH JUDICIAL CIRCUIT COURT 2020-12-30 2025-02-19 $65,172.55 SHIRAZ INVESTMENTS, LLC, 3105 BAY TO BAY BLVD., TAMPA, FL 33629

Court Cases

Title Case Number Docket Date Status
FITNESS PROFESSIONAL 1, INC., F/K/A WORKFORCE PROFESSIONALS, INC. AND D/B/A ANYTIME FITNESS VS SHIRAZ INVESTMENTS, LLC, ET AL. 2D2020-0368 2020-01-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7203

Parties

Name F/K/A WORKFORCE PROFESSIONALS, INC.
Role Appellant
Status Active
Name D/B/A ANYTIME FITNESS
Role Appellant
Status Active
Name FITNESS PROFESSIONAL 1, INC.
Role Appellant
Status Active
Representations CHAD T. ORSATTI, ESQ.
Name SHIRAZ INVESTMENTS LLC.
Role Appellee
Status Active
Representations KURT E. DAVIS, ESQ.
Name CHRISTOPHER J. NAPLES
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-06
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motion to dismiss is granted. This appeal is dismissed as untimely filed.
Docket Date 2020-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Atkinson, and Smith
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' CHRISTOPHER J. NAPLES d/b/a ANYTIME FITNESS and FITNESS PROFESSIONAL 1, INC. a Florida corporation, f/k/a WORKFORCE PROFESSIONALS, INC., d/b/a ANYTIME FITNESS RESPONSE TO THE FEBRUARY 25, 2020 ORDER
On Behalf Of FITNESS PROFESSIONAL 1, INC.
Docket Date 2020-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss within 10 days of the date of this order. If the appellant wishes to rely on its response to this court's order to show cause, the appellant may so state.
Docket Date 2020-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS UNTIMELY
On Behalf Of SHIRAZ INVESTMENTS, LLC
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE BY APPELLANT FITNESS PROFESSIONAL 1, INC. f/k/a WORKFORCE PROFESSIONALS, INC. d/b/a ANYTIME FITNESS
On Behalf Of FITNESS PROFESSIONAL 1, INC.
Docket Date 2020-02-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of SHIRAZ INVESTMENTS, LLC
Docket Date 2020-02-11
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 31, 2020, order to show cause is discharged. Appellant's January 30, 2020, notice of appeal seeks review of a December 30, 2019, final judgment. Within ten days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
Docket Date 2020-02-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED (AS TO EXHIBIT "A" ONLY) NOTICE OF APPEAL
On Behalf Of FITNESS PROFESSIONAL 1, INC.
Docket Date 2020-02-04
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ In response to this court's January 31, 2020, order to show cause, Appellant has filed an amended notice of appeal and attached a September 4, 2019, order denying motion for reconsideration. Within ten days from the date of this order, Appellant shall show cause why this appeal should not be dismissed as untimely.
Docket Date 2020-01-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of FITNESS PROFESSIONAL 1, INC.
Docket Date 2020-01-31
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED-SEE 2/11/20 ORDER.***Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
Docket Date 2020-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FITNESS PROFESSIONAL 1, INC.
Docket Date 2020-01-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
FITNESS PROFESSIONAL 1, INC., F/K/A WORKFORECE PROFESSIONALS, INC. AND D/B/A ANYTIME FITNESS VS SHIRAZ INVESTMENTS, LLC, ET AL 2D2019-3735 2019-09-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-7203

Parties

Name D/B/A ANYTIME FITNESS
Role Appellant
Status Active
Name F/K/A WORKFORCE PROFESSIONALS, INC.
Role Appellant
Status Active
Name FITNESS PROFESSIONAL 1, INC.
Role Appellant
Status Active
Representations CHAD T. ORSATTI, ESQ.
Name SHIRAZ INVESTMENTS LLC.
Role Appellee
Status Active
Representations KURT E. DAVIS, ESQ.
Name CHRISTOPHER J. NAPLES
Role Appellee
Status Active
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Salario, and Smith
Docket Date 2019-10-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court’s September 27, 2019, order to show cause.
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FITNESS PROFESSIONAL 1, INC.
Docket Date 2019-09-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-10-21
ANNUAL REPORT 2019-08-23
Amendment and Name Change 2018-04-12
ANNUAL REPORT 2018-04-02
Domestic Profit 2017-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State