Search icon

FITNET INTERNATIONAL CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FITNET INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F03000002944
FEI/EIN Number 880335406

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

Address: 669 TREEHOUSE CIRLCLE, SAINT AUGUSTINE, FL, 32095-6837, US
Mail Address: 669 TREEHOUSE CIRCLE, SAINT AUGUSTINE, FL, 32095-6837, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
ESPINOSA RAUL President 669 TREEHOUSE CIRCLE, SAINT AUGUSTINE, FL, 320956837
ESPINOSA RAUL Director 669 TREEHOUSE CIRCLE, SAINT AUGUSTINE, FL, 320956837
DAVID LOUIS Agent 12627 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-15 669 TREEHOUSE CIRLCLE, SAINT AUGUSTINE, FL 32095-6837 -
REGISTERED AGENT NAME CHANGED 2010-02-15 DAVID, LOUIS -
REGISTERED AGENT ADDRESS CHANGED 2010-02-15 12627 SAN JOSE BLVD, 306, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2010-02-15 669 TREEHOUSE CIRLCLE, SAINT AUGUSTINE, FL 32095-6837 -
REINSTATEMENT 2009-03-01 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002230182 LAPSED CACE09010379 17TH JUDICIAL CIRCUIT 2009-09-29 2014-12-04 $102806.08 LIST INDUSTRIES, INC., 401 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442
J05900014229 LAPSED CC05-101 CTY CRT ST JOHN CTY 2005-07-25 2010-08-15 $12061.25 C E I, INC, 550 PATRICE PLACE, UNIT C, GARDENS, CA 90248

Documents

Name Date
Dom/For AR 2012-05-18
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-02-15
REINSTATEMENT 2009-03-01
ANNUAL REPORT 2007-08-07
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-08-14
ANNUAL REPORT 2004-04-22
Foreign Profit 2003-06-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
19GH1021P0520
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
26789.40
Base And Exercised Options Value:
26789.40
Base And All Options Value:
26789.40
Awarding Agency Name:
Department of State
Performance Start Date:
2021-09-22
Description:
TENNIS BALL SURFACE ( 60X123FEET) REPLACE WITH NEW
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
W911S221P1214
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17612.00
Base And Exercised Options Value:
17612.00
Base And All Options Value:
17612.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-08-13
Description:
HIGH PERFORMANCE TIRES
Naics Code:
326211: TIRE MANUFACTURING (EXCEPT RETREADING)
Product Or Service Code:
2610: TIRES AND TUBES, PNEUMATIC, EXCEPT AIRCRAFT
Procurement Instrument Identifier:
W911S221P1098
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
48837.07
Base And Exercised Options Value:
48837.07
Base And All Options Value:
48837.07
Awarding Agency Name:
Department of Defense
Performance Start Date:
2021-07-27
Description:
UNISON BUY PACKAGE 1072264 1/2 KODIAK COMMERCIAL GD ROLLED FLOORING
Naics Code:
326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING
Product Or Service Code:
7220: FLOOR COVERINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State