Search icon

REFLEXIONS ON FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: REFLEXIONS ON FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFLEXIONS ON 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: 24 Nov 1992 (32 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P92000007872
FEI/EIN Number 593167469

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

Address: 13063 CORTEZ BLVD, BROOKSVILLE, FL, 34613
Mail Address: 13037 CORTEZ BLVD, BROOKSVILLE, FL, 34613, US
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABASA BENJAMIN S Director 719 BENTON AVE, BROOKSVILLE, FL, 34601
BABASA BENJAMIN S President 719 BENTON AVE, BROOKSVILLE, FL, 34601
MCKINNEY PAMELA R Agent 309 S MAIN ST, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2001-05-22 13063 CORTEZ BLVD, BROOKSVILLE, FL 34613 -
REGISTERED AGENT NAME CHANGED 2001-05-22 MCKINNEY, PAMELA R -
REGISTERED AGENT ADDRESS CHANGED 2001-05-22 309 S MAIN ST, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 1998-05-11 13063 CORTEZ BLVD, BROOKSVILLE, FL 34613 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000054947 LAPSED H-27-CA-2001-2779-JWS HERNANDO COUNTY 2005-03-04 2010-04-20 $51,279.42 CALIFORNIA BANK & TRUST, 401 W. WHITTIER BLVD., SUITE 200, LA HABRA, CA 90631

Documents

Name Date
ANNUAL REPORT 2001-05-22
ANNUAL REPORT 2000-05-24
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-05-11
ANNUAL REPORT 1997-05-19
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State