Search icon

CAPE FITNESS, INC. - Florida Company Profile

Company Details

Entity Name: CAPE FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAPE FITNESS, 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: 01 May 2007 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P07000053755
FEI/EIN Number 208991738

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

Address: 1334 HOMESTEAD RD. N, LEHIGH ACRES, FL, 33936, US
Mail Address: 1334 HOMESTEAD RD. N, LEHIGH ACRES, FL, 33936
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELEVA GARRY Director 2021 RTE 112, MEDFORD, NY, 11763
DELEVA GARRY President 2021 RTE 112, MEDFORD, NY, 11763
DELEVA GARRY Secretary 2021 RTE 112, MEDFORD, NY, 11763
DELEVA GARRY Treasurer 2021 RTE 112, MEDFORD, NY, 11763
NISSENBAUM MARK Director 570 TERRACINA WAY, RENO, NV, 89521
Aloia Frank JJr. Agent 2254 1st Street, FT MYERS, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000088159 WORLD GYM LEHIGH ACRES EXPIRED 2013-09-05 2018-12-31 - 1334 HOMESTEAD ROAD N, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2013-01-22 Aloia, Frank J., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 2254 1st Street, FT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-22 1334 HOMESTEAD RD. N, LEHIGH ACRES, FL 33936 -
CHANGE OF MAILING ADDRESS 2008-04-29 1334 HOMESTEAD RD. N, LEHIGH ACRES, FL 33936 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000508087 ACTIVE 1000000754419 LEE 2017-08-21 2037-08-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J17000064495 ACTIVE 1000000732450 LEE 2017-01-20 2037-02-02 $ 7,455.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J13000971953 TERMINATED 1000000506930 LEE 2013-05-09 2033-05-22 $ 2,897.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000372115 TERMINATED 1000000218655 LEE 2011-06-08 2031-06-15 $ 24,235.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J10000210556 TERMINATED 1000000135742 LEE 2009-08-12 2030-02-16 $ 24,155.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-08-22
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-08-03
ANNUAL REPORT 2008-11-13
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State