Search icon

T.J.C. FITNESS, INC.

Company Details

Entity Name: T.J.C. FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Oct 1998 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2004 (21 years ago)
Document Number: P98000091811
FEI/EIN Number 59-3540331
Address: 401 N WICKHAM RD, SUITES A&B, MELBOURNE, FL 32935
Mail Address: 401 N WICKHAM RD, SUITES A&B, MELBOURNE, FL 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
FRANCISCO, TERRI Agent 2981 MANITOBA LN, MELBOURNE, FL 32935

President

Name Role Address
FRANCISCO, TERRI President 2981 MANITOBA LANE, MELBOURNE, FL 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007832 CURVES OF MELBOURNE EXPIRED 2015-01-22 2020-12-31 No data 401 N. WICKHAM ROAD, S-A, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 401 N WICKHAM RD, SUITES A&B, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2009-04-20 401 N WICKHAM RD, SUITES A&B, MELBOURNE, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2008-04-28 FRANCISCO, TERRI No data
NAME CHANGE AMENDMENT 2004-06-24 T.J.C. FITNESS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2003-12-11 2981 MANITOBA LN, MELBOURNE, FL 32935 No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State