Entity Name: | CRUNCH FITNESS INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 May 2002 (23 years ago) |
Date of dissolution: | 20 Apr 2006 (19 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Apr 2006 (19 years ago) |
Document Number: | F02000002174 |
FEI/EIN Number | 364474644 |
Address: | 11 EAST 26TH STREET 5TH FL, NEW YORK, NY, 10010 |
Mail Address: | 11 EAST 26TH STREET 5TH FL, NEW YORK, NY, 10010 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
TOBACK PAUL A | President | 8700 WEST BRYN MAWR AVE., CHICAGO, IL, 60631 |
Name | Role | Address |
---|---|---|
TOBACK PAUL A | Chief Executive Officer | 8700 WEST BRYN MAWR AVE., CHICAGO, IL, 60631 |
Name | Role | Address |
---|---|---|
FANELLI WILLIAM | SVCF | 8700 WEST BRYN MAWR AVE., CHICAGO, IL, 60631 |
Name | Role | Address |
---|---|---|
BASSEWITZ MARC D | SVSD | 8700 WEST BRYN MAWR AVE., CHICAGO, IL, 60631 |
Name | Role | Address |
---|---|---|
ABBOTT KATHERINE | Treasurer | 8700 WEST BRYN MAWR AVE., CHICAGO, IL, 60631 |
Name | Role | Address |
---|---|---|
SIEGEL RONALD E | Assistant Secretary | 8700 WEST BRYN MAWR AVE., CHICAGO, IL, 60631 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2006-04-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-22 | 11 EAST 26TH STREET 5TH FL, NEW YORK, NY 10010 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-22 | 11 EAST 26TH STREET 5TH FL, NEW YORK, NY 10010 | No data |
Name | Date |
---|---|
Withdrawal | 2006-04-20 |
ANNUAL REPORT | 2006-03-15 |
ANNUAL REPORT | 2005-02-04 |
ANNUAL REPORT | 2004-03-18 |
ANNUAL REPORT | 2003-02-10 |
Foreign Profit | 2002-05-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State