Search icon

NATIONAL FITNESS CLUBS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL FITNESS CLUBS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL FITNESS CLUBS OF FLORIDA, 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: 21 Aug 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: P97000072830
FEI/EIN Number 650775746

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

Address: 950 N COLLIER BLVDy E, MARCO ISLAND, FL, 34145, US
Mail Address: 950 N COLLIER BLVD, MARCO ILAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARATH PIERRE Director 950 N COLLIER BLVD, Marco Island, FL, 34145
NARATH PIERRE President 950 N COLLIER BLVD, Marco Island, FL, 34145
NARATH PIERRE Secretary 950 N COLLIER BLVD, Marco Island, FL, 34145
NARATH PIERRE Treasurer 950 N COLLIER BLVD, Marco Island, FL, 34145
SMITH KARIYANN Agent 950 n collier blvd, marco island, FL, 34145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042643 GULF COAST FITNESS ACTIVE 2015-04-29 2025-12-31 - 8540 DAYTON AVE, FORT MYERS, FL, 33907
G11000086745 INTERNATIONAL MASSAGE EXPIRED 2011-09-01 2016-12-31 - 8540 DAYTON AVE, FORT MYERS, FL, 33907
G09000156303 INT'L MASSAGE EXPIRED 2009-09-16 2014-12-31 - 8540 DAYTON AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 950 n collier blvd, suite 400, marco island, FL 34145 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 950 N COLLIER BLVDy E, SUITE 400, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2023-04-30 950 N COLLIER BLVDy E, SUITE 400, MARCO ISLAND, FL 34145 -
REGISTERED AGENT NAME CHANGED 2022-01-28 SMITH, KARIYANN -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8419147203 2020-04-28 0455 PPP 1013 CAPE CORAL PARKWAY E, CAPE CORAL, FL, 33904-9160
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122097
Servicing Lender Name Edison National Bank
Servicing Lender Address 13000 S Cleveland Ave, FORT MYERS, FL, 33907-3846
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAPE CORAL, LEE, FL, 33904-9160
Project Congressional District FL-19
Number of Employees 8
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122097
Originating Lender Name Edison National Bank
Originating Lender Address FORT MYERS, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33959.42
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State