Search icon

APOGEE FITNESS CORP. - Florida Company Profile

Company Details

Entity Name: APOGEE FITNESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOGEE FITNESS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (4 years ago)
Document Number: P18000077702
FEI/EIN Number 83-1915155

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

Address: 6134 Florence St, GIBSONTON, FL, 33534, US
Mail Address: 214 Island Water Way, Apollo Beach, FL, 33572, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pond Rich A President 214 Island Water Way, Apollo Beach, FL, 33572
Pond Rich A Secretary 214 Island Water Way, Apollo Beach, FL, 33572
Pond Rich A Treasurer 214 Island Water Way, Apollo Beach, FL, 33572
Pond Rich A Director 214 Island Water Way, Apollo Beach, FL, 33572
POND RICHARD A Agent 214 Island Water Way, Apollo Beach, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000104289 CROSSFIT APOGEE EXPIRED 2018-09-21 2023-12-31 - 15512 AVOCETVIEW CT, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-16 6134 Florence St, GIBSONTON, FL 33534 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-16 214 Island Water Way, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-19 6134 Florence St, GIBSONTON, FL 33534 -
REINSTATEMENT 2020-09-29 - -
REGISTERED AGENT NAME CHANGED 2020-09-29 POND, RICHARD A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000653281 TERMINATED 1000000909661 HILLSBOROU 2021-12-10 2041-12-22 $ 665.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J21000653299 TERMINATED 1000000909662 HILLSBOROU 2021-12-10 2041-12-22 $ 2,695.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-10-19
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-04-05
Domestic Profit 2018-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9370087408 2020-05-20 0455 PPP 6440 SUNSET BAY CIR, APOLLO BEACH, FL, 33572-2312
Loan Status Date 2024-01-11
Loan Status Charged Off
Loan Maturity in Months 76
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20750
Loan Approval Amount (current) 20750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2312
Project Congressional District FL-14
Number of Employees 12
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State