Search icon

CLUB FITNESS, INC.

Company Details

Entity Name: CLUB FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Aug 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P02000085407
FEI/EIN Number 134206971
Address: 5600 W COLONIAL DR, STE 202, ORLANDO, FL, 32808
Mail Address: 5600 W COLONIAL DR, STE 202, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BARTON DAN Agent 5600 W COLONIAL DR, ORLANDO, FL, 32808

Vice President

Name Role Address
PALMER CHRIS Vice President 322 E. CENTRAL DR., ORLANDO, FL, 32801

President

Name Role Address
BARTON DAN President 5127 EAGLES MARK DR., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 5600 W COLONIAL DR, STE 202, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2006-05-01 5600 W COLONIAL DR, STE 202, ORLANDO, FL 32808 No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 5600 W COLONIAL DR, STE 202, ORLANDO, FL 32808 No data
AMENDMENT 2004-03-24 No data No data
REINSTATEMENT 2003-12-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
AMENDMENT 2002-12-13 No data No data
AMENDMENT 2002-08-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018253 LAPSED 07-CA-702 9TH JUD CIR CRT ORANGE CTY FL 2007-11-15 2012-12-03 $520714.51 CIT SMALL BUSINESS LENDING CORPORATION, 1 CIT DRIVE, LIVINGSTON, NJ 07039
J07000113574 LAPSED 06-CA-00076 9TH CIRCUIT / ORANGE COUNTY 2007-04-19 2012-04-20 $62093.93 SUNTRUST BANK, FLORIDA SPECIAL ASSETS, P. O. BOX 620083, ORLANDO, FL 32862
J06900015288 LAPSED 06-CA-3130 9 JUD CIR ORANGE CTY FL 2006-09-28 2011-10-17 $11053.95 LIFE FITNESS, A DIVISION OF BRUNSWICK CORPORATION, 5100 N RIVER ROAD, SCHILLER PARK, IL 60176

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-11-14
ANNUAL REPORT 2005-05-13
ANNUAL REPORT 2004-04-15
Amendment 2004-03-24
REINSTATEMENT 2003-12-15
Amendment 2002-12-13
Amendment 2002-08-21
Domestic Profit 2002-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State