Search icon

TOTAL FITNESS NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: TOTAL FITNESS NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL FITNESS NETWORK, 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: 18 Dec 1990 (34 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: S22692
FEI/EIN Number 650242498

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

Address: 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
Mail Address: 2601 S. BAYSHORE DRIVE, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTRIGHT, WILLIAM Treasurer 14456 KENDALE LAKES BLVD, MIAMI, FL
STRIEM, HILDEGARDE President 14456 KENDALE LAKES BLVD, MIAMI, FL
CORTRIGHT, WILLIAM Director 14456 KENDALE LAKES BLVD, MIAMI, FL
CORTRIGHT, WILLIAM Vice President 14456 KENDALE LAKES BLVD, MIAMI, FL
CORTRIGHT, WILLIAM President 14456 KENDALE LAKES BLVD, MIAMI, FL
STEELE & HANSON, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 1997-10-28 150 W. FLAGLER STREET, PENTHOUSE, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 1997-10-28 STEELE & HANSON, P.A. -
REINSTATEMENT 1994-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 1994-03-15 2601 S. BAYSHORE DRIVE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 1994-03-15 2601 S. BAYSHORE DRIVE, MIAMI, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1991-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000013874 LAPSED 0000484219 20093 02920 2001-12-20 2022-01-15 $ 126,976.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL331261831

Documents

Name Date
Off/Dir Resignation 2001-11-20
ANNUAL REPORT 2001-02-19
Amendment 2000-06-23
ANNUAL REPORT 2000-05-19
ANNUAL REPORT 1999-04-14
ANNUAL REPORT 1998-05-18
Reg. Agent Change 1997-10-28
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-07-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State