Search icon

REAL FITNESS GROUP INC.

Company Details

Entity Name: REAL FITNESS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Jun 2009 (16 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P09000052640
FEI/EIN Number 900503995
Address: 2650 Immokalee Rd., Suite 3, NAPLES, FL, 34110, US
Mail Address: 2650 Immokalee Rd., Suite 3, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FAGA ANTONIO Agent 7955 AIRPORT RD N, STE. 202, NAPLES, FL, 34109

President

Name Role Address
Sandoval Joey President 2650 Immokalee Rd., NAPLES, FL, 34110

Vice President

Name Role Address
Kastroll Will Vice President 2650 Immokalee Rd., NAPLES, FL, 34110

Secretary

Name Role Address
Kastroll Will Secretary 2650 Immokalee Rd., NAPLES, FL, 34110

Treasurer

Name Role Address
Donahue Greg Treasurer 2650 Immokalee Rd., NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-12-23 FAGA, ANTONIO No data
REGISTERED AGENT ADDRESS CHANGED 2013-12-23 7955 AIRPORT RD N, STE. 202, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2013-05-31 2650 Immokalee Rd., Suite 3, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-12 2650 Immokalee Rd., Suite 3, NAPLES, FL 34110 No data

Documents

Name Date
Reg. Agent Change 2013-12-23
Reg. Agent Resignation 2013-08-01
AMENDED ANNUAL REPORT 2013-05-31
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-06-21
ADDRESS CHANGE 2009-07-23
Domestic Profit 2009-06-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State