Entity Name: | DAYTONA CROSSFIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Dec 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: | P17000097686 |
FEI/EIN Number | 82-3660085 |
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 |
Name | Role | Address |
---|---|---|
LOWERY MACI M | Agent | 446 Gus Hipp Blvd., Rockledge, FL, 32955 |
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 |
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 | No data | 795 FENTRESS BLVD, STE F, DAYTONA BEACH, FL, 32114 |
G18000016236 | CROSSFIT DAYTONA | EXPIRED | 2018-01-30 | 2023-12-31 | No data | 795 FENTRESS BLVD, STE F, DAYTONA BEACH, FL, 32114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 446 Gus Hipp Blvd., Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 446 Gus Hipp Blvd., Rockledge, FL 32955 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 446 Gus Hipp Blvd., Rockledge, FL 32955 | No data |
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 Feb 2025
Sources: Florida Department of State