Entity Name: | UNLIMITED FITNESS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
UNLIMITED 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Sep 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | P95000074899 |
FEI/EIN Number |
650620772
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SW 78th Ave APT-121N, Plantation, FL, 33324, US |
Mail Address: | 1600 SW 78th Ave APT-121N, Plantation, FL, 33324, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ROBERT J | President | 8972 LAKE PARK CIRCLE S, DAVIE, FL |
PEREZ ROBERT J | Agent | 1600 SW 78th Ave APT-121N, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 1600 SW 78th Ave APT-121N, Plantation, FL 33324 | - |
CHANGE OF MAILING ADDRESS | 2023-02-08 | 1600 SW 78th Ave APT-121N, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-08 | 1600 SW 78th Ave APT-121N, Plantation, FL 33324 | - |
REINSTATEMENT | 2023-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2016-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-12 | PEREZ, ROBERT J | - |
REINSTATEMENT | 2015-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-04-24 |
REINSTATEMENT | 2023-02-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-10 |
REINSTATEMENT | 2016-10-19 |
REINSTATEMENT | 2015-03-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State