Search icon

FULL BORE FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: FULL BORE FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL BORE FITNESS, 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: 17 Sep 2018 (7 years ago)
Date of dissolution: 08 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2022 (3 years ago)
Document Number: P18000078477
FEI/EIN Number 83-1962785

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

Address: 270 Reigle Ave, DELRAY BEACH, FL, 33444, US
Mail Address: 270 Reigle Ave, DELRAY BEACH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIS JONATHAN President 270 REIGLE AVE, DELRAY BEACH, FL, 33444
ELLIS JONATHAN Secretary 270 REIGLE AVE, DELRAY BEACH, FL, 33444
ELLIS JONATHAN Treasurer 270 REIGLE AVE, DELRAY BEACH, FL, 33444
ELLIS JONATHAN Director 270 REIGLE AVE, DELRAY BEACH, FL, 33444
ELLIS JONATHAN Agent 270 REIGLE AVE., DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118033 9ROUND EXPIRED 2018-11-01 2023-12-31 - 1200 YAMATO ROAD, SUITE B-1, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 - -
CHANGE OF MAILING ADDRESS 2021-03-31 270 Reigle Ave, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2020-08-31 ELLIS, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2020-08-31 270 REIGLE AVE., DELRAY BEACH, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-27 270 Reigle Ave, DELRAY BEACH, FL 33444 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-08
ANNUAL REPORT 2021-03-31
Reg. Agent Change 2020-08-31
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-18
Domestic Profit 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4396587302 2020-04-29 0455 PPP 270 Reigle Ave., Delray Beach, FL, 33444
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 3
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13285.71
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State