Search icon

CG FITNESS, INC.

Company Details

Entity Name: CG FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P00000029782
FEI/EIN Number 651000747
Address: 3737 SW 8 ST, CORAL GABLES, FL, 33134
Mail Address: 3737 SW 8TH ST, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FINKIN JON Agent 3737 SW 8TH STREET, CORAL GABLES, FL, 33134

Director

Name Role Address
FINKIN JON Director 3737 SW 8TH ST, CORAL GABLES, FL, 33134
BENSON EDWARD Director 3737 SW 8TH ST, CORAL GABLES, FL, 33134

Secretary

Name Role Address
CORBO CHRISTOPHER Secretary 3737 SW 8TH ST, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000048502 GOLD'S GYM CORAL GABLES EXPIRED 2013-05-22 2018-12-31 No data 3737 SW 8TH ST, CORAL GALBES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-10-17 FINKIN, JON No data
REGISTERED AGENT ADDRESS CHANGED 2007-10-17 3737 SW 8TH STREET, CORAL GABLES, FL 33134 No data
REINSTATEMENT 2007-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-15 3737 SW 8 ST, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2006-05-15 3737 SW 8 ST, CORAL GABLES, FL 33134 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000408372 ACTIVE 1000000221351 DADE 2011-06-23 2031-06-29 $ 844.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J11000082631 ACTIVE 1000000203108 DADE 2011-02-03 2031-02-09 $ 6,584.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-06
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-01-28
REINSTATEMENT 2007-10-17
Off/Dir Resignation 2006-08-18
ANNUAL REPORT 2006-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State