Search icon

ST. AUGUSTINE FITNESS ENTITY, INC.

Company Details

Entity Name: ST. AUGUSTINE FITNESS ENTITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Nov 1999 (25 years ago)
Date of dissolution: 10 Oct 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Oct 2017 (7 years ago)
Document Number: P99000098577
FEI/EIN Number 593611462
Address: 1650 U.S.1, SOUTH, ST AUGUSTINE, FL, 32086
Mail Address: 1650 U.S.1, SOUTH, ST AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
JACKSON LAW GROUP, LLM., P.A. Agent 1301 PLANTATION ISLAND DRIVE, ST AUGUSTINE, FL, 32080

Secretary

Name Role Address
LYNCH MICHAEL Secretary 1650 U.S.1, SOUTH, ST AUGUSTINE, FL, 32086

President

Name Role Address
LYNCH MICHAEL President 1650 U.S.1, SOUTH, ST AUGUSTINE, FL, 32086

Treasurer

Name Role Address
LYNCH MICHAEL Treasurer 1650 U.S.1, SOUTH, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000071151 WORLD GYM EXPIRED 2013-07-16 2018-12-31 No data 1650 US HWY 1 SOUTH, ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 1650 U.S.1, SOUTH, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2025-01-01 1650 U.S.1, SOUTH, ST AUGUSTINE, FL 32086 No data
VOLUNTARY DISSOLUTION 2017-10-10 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 1301 PLANTATION ISLAND DRIVE, SUITE 304, ST AUGUSTINE, FL 32080 No data
REGISTERED AGENT NAME CHANGED 2010-10-04 JACKSON LAW GROUP, LLM., P.A. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001246536 TERMINATED CA06-0143 ST. JOHNS COUNTY CIRCUIT 2009-06-24 2014-06-24 $3229.90 DARREN R. HARDERSEN, 103 AZURRA, JUPITER, FLORIDA 33458

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-10-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-11-19
Reg. Agent Change 2010-10-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State