Search icon

TARLOW FITNESS II, INC.

Company Details

Entity Name: TARLOW FITNESS II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 23 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000075140
FEI/EIN Number 202890577
Address: 19421 SHERIDAN ST, PEMBROKE PINES, FL, 33332, US
Mail Address: 150 MADISON ST., SAG HARBOR, NY, 11963, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MASSENAT MEAGHAN Agent 15822 NW 14 MANOR, PEMBROKE PINES, FL, 33028

President

Name Role Address
TARLOW WENDY President 150 MADISON ST, SAG HARBOR, NY, 11963

Vice President

Name Role Address
TARLOW WENDY Vice President 150 MADISON ST, SAG HARBOR, NY, 11963
MASSENAT MEAGHAN Vice President 15822 NW 14TH MANOR, PEMBROKE PINES, FL, 33028

Director

Name Role Address
TARLOW WENDY Director 150 MADISON ST, SAG HARBOR, NY, 11963

Secretary

Name Role Address
TARLOW WENDY Secretary 150 MADISON ST., SAG HARBOR, NY, 11963

Treasurer

Name Role Address
TARLOW WENDY Treasurer 150 MADISON ST., SAG HARBOR, NY, 11963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-13 MASSENAT, MEAGHAN No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 15822 NW 14 MANOR, PEMBROKE PINES, FL 33028 No data
CHANGE OF MAILING ADDRESS 2008-10-28 19421 SHERIDAN ST, PEMBROKE PINES, FL 33332 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-04 19421 SHERIDAN ST, PEMBROKE PINES, FL 33332 No data

Documents

Name Date
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-01-17
Domestic Profit 2005-05-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State