Search icon

FITNESS FOR EVERYBODY CORP.

Company Details

Entity Name: FITNESS FOR EVERYBODY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Nov 1999 (25 years ago)
Date of dissolution: 04 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2017 (8 years ago)
Document Number: P99000096578
FEI/EIN Number 593606780
Address: 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548
Mail Address: 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Copus Jennifer H Agent Copus & Copus, P.A., SHALIMAR, FL, 325790000

President

Name Role Address
GAGNE JENNIFER A President 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548

Director

Name Role Address
GAGNE JENNIFER A Director 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548
GAGNE JOHN J Director 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548

Vice President

Name Role Address
GAGNE JOHN J Vice President 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
GAGNE JEREMY J Secretary 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
GAGNE JACOB R Treasurer 109 HUGHES ST. NE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-04 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-18 Copus, Jennifer H No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 Copus & Copus, P.A., 1186 Eglin Parkway, SHALIMAR, FL 32579-0000 No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-10 109 HUGHES ST. NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF MAILING ADDRESS 2008-04-10 109 HUGHES ST. NE, FORT WALTON BEACH, FL 32548 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002249380 LAPSED 09-CA-000947-S CIR. CIV. DIV. OKALOOSA CTY FL 2009-12-09 2015-01-07 $109,162.66 LYON FINANCIAL SERVICES, INC., 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-16
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State