Search icon

DORMAN FITNESS CONCEPTS, INC.

Company Details

Entity Name: DORMAN FITNESS CONCEPTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Dec 2018 (6 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: P18000097861
FEI/EIN Number 83-2749086
Address: 109 W FORTUNE ST, APT. 1103, TAMPA, FL 33602
Mail Address: 109 W FORTUNE ST, APT. 1103, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
LPS CORPORATE SERVICES, INC. Agent

DIRECTOR

Name Role Address
DORMAN, KATHLEEN DAYANA DIRECTOR 109 W FORTUNE ST, APT. 1103, TAMPA, FL 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000147619 CYCLEBAR BRANDON ACTIVE 2020-11-17 2025-12-31 No data 1902 SEAN WOOD CIRCLE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 109 W FORTUNE ST, APT. 1103, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-05-01 109 W FORTUNE ST, APT. 1103, TAMPA, FL 33602 No data
AMENDED AND RESTATEDARTICLES 2018-12-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000107799 TERMINATED 1000000917477 HILLSBOROU 2022-02-28 2042-03-02 $ 3,037.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-23
Amended and Restated Articles 2018-12-21
Domestic Profit 2018-12-03

Date of last update: 16 Feb 2025

Sources: Florida Department of State