Search icon

THE MUSCLE ZONE, INC. - Florida Company Profile

Company Details

Entity Name: THE MUSCLE ZONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE MUSCLE ZONE, 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 May 1995 (30 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P95000036827
FEI/EIN Number 650575602

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

Address: 7232 Taft st, HOLLYWOOD, FL, 33024, US
Mail Address: 7232 Taft st, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILLIS KEITH P President 1311 NORTH 70TH TERRACE, HOLLYWOOD, FL, 33024
GILLIS KEITH P Director 1311 NORTH 70TH TERRACE, HOLLYWOOD, FL, 33024
GILLIS KEITH P Agent 7232 Taft st, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 7232 Taft st, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2013-04-15 7232 Taft st, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-15 7232 Taft st, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State