Search icon

441 FITNESS, INC.

Company Details

Entity Name: 441 FITNESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Aug 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P09000070660
FEI/EIN Number 270796875
Address: 10018 SPANISH ISLES BLVD. #A51, BOCA RATON, FL, 33498
Mail Address: 19916 Court of the Lions, BOCA RATON, FL, 33434, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
MEYERS ACCOUNTING, INC. Agent

President

Name Role Address
LEFFERTS SCOTT President 3299 CLINT MOORE ROAD, APT 202, BOCA RATON, FL, 33496

Vice President

Name Role Address
GRASSI ADRIANA Vice President 708 NW 83rd Place, Boca Raton, FL, 33487

Secretary

Name Role Address
MOSLEY LANCE Secretary 708 NW 83RD PLACE, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000152069 CROSSFIT BOCA RATON EXPIRED 2009-09-03 2014-12-31 No data 1289 CLINT MOORE RD., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2013-01-25 10018 SPANISH ISLES BLVD. #A51, BOCA RATON, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2013-01-25 Meyers Accounting, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 19916 Court of the Lions, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 10018 SPANISH ISLES BLVD. #A51, BOCA RATON, FL 33498 No data

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-02-11
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-27
Domestic Profit 2009-08-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State