Search icon

CROSSFIT REVOLUTION INC

Company Details

Entity Name: CROSSFIT REVOLUTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Feb 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P08000012616
FEI/EIN Number 223975739
Address: 202 SOUTH MOON AVE., BRANDON, FL, 33510
Mail Address: 1003 SILVER PALM WAY, APOLLO BCH, FL, 33572
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
AUCIELLO ERIC President 1003 SILVER PALM WAY, APOLLO BCH, FL, 33572

Secretary

Name Role Address
AUCIELLO ERIC Secretary 1003 SILVER PALM WAY, APOLLO BCH, FL, 33572

Director

Name Role Address
AUCIELLO ERIC Director 1003 SILVER PALM WAY, APOLLO BCH, FL, 33572

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019207 PHASE 5 FITNESS EXPIRED 2010-02-25 2015-12-31 No data 1003 SILVER PALM WAY, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 202 SOUTH MOON AVE., BRANDON, FL 33510 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000181193 LAPSED 10-CC-032049 THIRTEENTH JUDICIAL CIRCUIT 2011-02-25 2016-03-24 $10,625.00 VICTOR GIORDANO DBA GIORDANO SQUARE, 1000 GRANDVIEW AVENUE, UNITE 404, PITTSBURGH, PA 15211

Documents

Name Date
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-06-23
Domestic Profit 2008-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State