Search icon

IN 2 FITNESS #2, INC. - Florida Company Profile

Company Details

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

IN 2 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: 05 Apr 2011 (14 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: P11000033377
FEI/EIN Number 451476045

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

Address: 111 GRAND PALMS DRIVE, PEMBROKE PINES, FL, 33027
Mail Address: 4911 SW 101 Ave, Cooper City, FL, 33328, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPATO TONY Chief Executive Officer 1831 NW 106th Ave, Pembroke Pines, FL, 33026
LEONARD PHIL Chief Financial Officer 4911 SW 101 Ave., Cooper City, FL, 33328
LEONARD PHIL Agent 4911 SW 101 Ave., Cooper City, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-08-12 - -
CHANGE OF MAILING ADDRESS 2016-08-12 111 GRAND PALMS DRIVE, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2016-08-12 LEONARD, PHIL -
REGISTERED AGENT ADDRESS CHANGED 2016-08-12 4911 SW 101 Ave., Cooper City, FL 33328 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2016-08-12
ANNUAL REPORT 2012-07-09
Domestic Profit 2011-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State