Search icon

DAYTONA CROSSFIT, INC. - Florida Company Profile

Company Details

Entity Name: DAYTONA CROSSFIT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYTONA CROSSFIT, 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: 11 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000097686
FEI/EIN Number 82-3660085

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

Address: 446 Gus Hipp Blvd., Rockledge, FL, 32955, US
Mail Address: PO Box 223, Minneola, FL, 34755, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowery Maci M President 446 Gus Hipp Blvd., Rockledge, FL, 32955
LOWERY Lowery C President 446 Gus Hipp Blvd, Rockledge, FL, 32955
LOWERY MACI M Agent 446 Gus Hipp Blvd., Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000128793 SWEAT FACTORY DAYTONA BEACH EXPIRED 2019-12-05 2024-12-31 - 795 FENTRESS BLVD, STE F, DAYTONA BEACH, FL, 32114
G18000016236 CROSSFIT DAYTONA EXPIRED 2018-01-30 2023-12-31 - 795 FENTRESS BLVD, STE F, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 446 Gus Hipp Blvd., Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2022-01-31 446 Gus Hipp Blvd., Rockledge, FL 32955 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 446 Gus Hipp Blvd., Rockledge, FL 32955 -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
Domestic Profit 2017-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State