Search icon

TURNER HEALTH & FITNESS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
TURNER MICHAEL Director 175 PEARL LAKE CSWY #214, ALTAMONTE SPRINGS, FL, 32714
LABERT STEVEN Agent 226 HILLCREST ST., ORLANDO, FL, 32801

Events

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 - -

Debts

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

Documents

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