Search icon

FITQUEST INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FITQUEST INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITQUEST INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Feb 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P04000021410
FEI/EIN Number 200810782

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

Address: 8150 nw 53rd st, doral, FL, 33166, US
Mail Address: 8150 NW 53rd st, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENAFACIO CHAKIRIS President 8150 NW 53rd st, Doral, FL, 33166
MENAFACIO CHAKIRIS Vice President 8150 NW 53rd st, Doral, FL, 33166
MENAFACIO CHAKIRIS Treasurer 8150 NW 53rd st, Doral, FL, 33166
MENAFACIO CHAKIRIS Secretary 8150 NW 53rd st, Doral, FL, 33166
MENAFACIO CHAKIRIS Agent 8150 NW 53rd st, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105038 CHAKFITNESS EXPIRED 2010-11-16 2015-12-31 - 7190 SW 47TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-11 8150 nw 53rd st, apt 118, doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-11 8150 NW 53rd st, 118, Doral, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-10 8150 nw 53rd st, apt 118, doral, FL 33166 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-02-26
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-08-15
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State