Search icon

FAMILY FITNESS CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: FAMILY FITNESS CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAMILY FITNESS CENTERS, 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: 26 Mar 1996 (29 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P96000030664
FEI/EIN Number 593372842

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

Address: 4900 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
Mail Address: 4900 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERGOLA LAURETTE President 4900 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
PERGOLA LAURETTE Vice President 4900 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
PERGOLA LAURETTE Treasurer 4900 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
PERGOLA LAURETTE Secretary 4900 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652
PERGOLA LAURETTE Agent 4900 US HIGHWAY 19, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 4900 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
REINSTATEMENT 2020-02-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 4900 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2020-02-24 4900 US HIGHWAY 19, NEW PORT RICHEY, FL 34652 -
REGISTERED AGENT NAME CHANGED 2020-02-24 PERGOLA, LAURETTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-12-20 - -
REINSTATEMENT 2014-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000346658 ACTIVE 1000000996165 PASCO 2024-05-31 2044-06-05 $ 3,004.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2020-02-24
Amendment 2018-12-20
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State