Search icon

EXPRESS FITNESS #2, INC. - Florida Company Profile

Company Details

Entity Name: EXPRESS FITNESS #2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXPRESS FITNESS #2, 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 Oct 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000126563
FEI/EIN Number 205642347

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

Address: 5000 WICKHAM ROAD, MELBOURNE, FL, 32940
Mail Address: 9900 GRIFFIN RD, COOPER CITY, FL, 33328
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPATO TONY President 9900 GRIFFIN RD, COOPER CITY, FL, 33328
LEONARD PHIL Vice President 9900 GRIFFIN ROAD, COOPER CITY, FL, 33328
LEONARD PHIL Agent 9900 GRIFFIN RD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-26 5000 WICKHAM ROAD, MELBOURNE, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2009-11-24 9900 GRIFFIN RD, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2009-11-24 5000 WICKHAM ROAD, MELBOURNE, FL 32940 -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000190154 TERMINATED 1000000131521 BREVARD 2009-07-21 2030-02-16 $ 1,291.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000188976 TERMINATED 1000000131276 BREVARD 2009-07-10 2030-02-16 $ 2,639.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000168923 ACTIVE 1000000079476 5863 9499 2008-05-14 2028-05-21 $ 8,122.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J08000176413 TERMINATED 1000000079476 5863 9499 2008-05-14 2028-06-05 $ 8,122.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2010-04-26
REINSTATEMENT 2009-11-24
REINSTATEMENT 2008-10-16
REINSTATEMENT 2007-11-07
Domestic Profit 2006-10-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State