Search icon

FIT KIDS, CORP.

Company Details

Entity Name: FIT KIDS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Oct 2000 (24 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P00000098089
FEI/EIN Number 651047769
Address: 9395 SW 40 ST, MIAMI, FL, 33165
Mail Address: 9395 SW 40 ST, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SOOTIN CONCEPCION M Agent 9395 SW 40 ST, MIAMI, FL, 33165

Secretary

Name Role Address
SMITH RHONDA Secretary 1114 CAPRI STREET, CORAL GABLES, FL, 33134

Treasurer

Name Role Address
SMITH RHONDA Treasurer 1114 CAPRI STREET, CORAL GABLES, FL, 33134

Director

Name Role Address
SMITH RHONDA Director 1114 CAPRI STREET, CORAL GABLES, FL, 33134

Vice President

Name Role Address
SMITH RHONDA Vice President 1114 CAPRI STREET, CORAL GABLES, FL, 33137

President

Name Role Address
SOOTIN CONCEPCION M President 11601 SW 83 TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-27 SOOTIN, CONCEPCION M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000302558 LAPSED 02-11268 SP 05 (1) COUNTY-MIAMI-DADE COUNTY, FL 2002-07-18 2007-07-30 $3,593.20 STAR LEASING, INC., P.O. BOX 180, FUNKSTOWN, MD 21734

Documents

Name Date
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-01-30
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State