Search icon

DAYTONA CROSSFIT, INC.

Company Details

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

Agent

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

President

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

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 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

Events

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

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 Feb 2025

Sources: Florida Department of State