Search icon

P & BL GYMS ALT., INC. - Florida Company Profile

Company Details

Entity Name: P & BL GYMS ALT., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & BL GYMS ALT., 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: 12 Oct 1999 (26 years ago)
Date of dissolution: 24 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: P99000091270
FEI/EIN Number 593603849

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

Address: 130 EAST ALTAMONTE DR, STE 200, ALTAMONTE SPRINGS, FL, 32701
Mail Address: 6726 CURRAN STREET, 2ND FLOOR, MCLEAN, VA, 22101, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PLEASANT A Manager 1665 HIGHWAY A1A, SATELLITE BEACH, FL, 32793
LEWIS PLEASANT A Director 1665 HIGHWAY A1A, SATELLITE BEACH, FL, 32793
BOSSUNG BRETT Director 28 W 69TH ST. APT 6A, NEW YORK, NY, 10023
BYINGTON ROSS Director 10017 WOODHILL RD, BETHESDA, MD, 20817
LEWIS PLEASANT A Agent 1665 HIGHWAY A1A, SATELLITE BEACH, FL, 32793

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099253 GOLD'S GYM EXPIRED 2012-10-29 2017-12-31 - 7733 TURKEY LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2018-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-16 1665 HIGHWAY A1A, SATELLITE BEACH, FL 32793 -
REGISTERED AGENT NAME CHANGED 2013-04-22 LEWIS, PLEASANT A -
CHANGE OF MAILING ADDRESS 2011-04-22 130 EAST ALTAMONTE DR, STE 200, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 130 EAST ALTAMONTE DR, STE 200, ALTAMONTE SPRINGS, FL 32701 -
REINSTATEMENT 2000-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000104459 TERMINATED 01020400011 04332 01110 2002-02-21 2007-03-14 $ 12,304.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607

Documents

Name Date
CORAPVDWN 2018-01-24
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State