Entity Name: | TURNER HEALTH & FITNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TURNER HEALTH & 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: | 02 Nov 1992 (32 years ago) |
Date of dissolution: | 14 Sep 2007 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 14 Sep 2007 (18 years ago) |
Document Number: | P92000002567 |
FEI/EIN Number |
593154261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 995 STATE RD. 434 N., STE. 600, ALTAMONTE SPRINGS, FL, 32714 |
Mail Address: | 995 STATE RD. 434 N., STE. 600, ALTAMONTE SPRINGS, FL, 32714 |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TURNER MICHAEL | Director | 175 PEARL LAKE CSWY #214, ALTAMONTE SPRINGS, FL, 32714 |
LABERT STEVEN | Agent | 226 HILLCREST ST., ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 1993-09-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-09-03 | 995 STATE RD. 434 N., STE. 600, ALTAMONTE SPRINGS, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 1993-09-03 | 995 STATE RD. 434 N., STE. 600, ALTAMONTE SPRINGS, FL 32714 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06900012601 | LAPSED | 06-CA-769-15-K | 18TH JUD CIR CRT SEMINOLE CTY | 2006-07-24 | 2011-08-28 | $540243.46 | WOOLBRIGHT OAK GROVE, LLC, C/O WOOLBRIGHT DEVELOPMENT, INC., 7600 DR. PHILLIPS BLVD., STE. 1, ORLANDO, FL 32819 |
J05000042298 | TERMINATED | 1000000010690 | 05640 0240 | 2005-03-08 | 2010-03-30 | $ 36,775.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Reg. Agent Resignation | 2006-09-08 |
ANNUAL REPORT | 2006-04-06 |
ANNUAL REPORT | 2005-02-21 |
ANNUAL REPORT | 2004-02-23 |
ANNUAL REPORT | 2003-04-18 |
ANNUAL REPORT | 2002-02-11 |
ANNUAL REPORT | 2001-02-19 |
ANNUAL REPORT | 2000-03-17 |
ANNUAL REPORT | 1999-02-19 |
ANNUAL REPORT | 1998-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State