Search icon

CLUB FIT COOPER CITY, INC - Florida Company Profile

Company Details

Entity Name: CLUB FIT COOPER CITY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLUB FIT COOPER CITY, 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: 13 Mar 2012 (13 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: P12000024978
FEI/EIN Number 45-4993839

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

Address: 9900 GRIFFIN ROAD, COOPER CITY, FL, 33328, US
Mail Address: 3911 SW 47TH AVE #911, DAVIE, FL, 33314
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Piegari Lisa President 5023 Sweetwater Terrace, Cooper City, FL, 33330
Croye Scott Vice President 3911 SW 47th Ave, Davie, FL, 33314
PIEGARI LISA M Agent 3911 SW 47TH AVE #911, DAVIE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095647 CLUB FIT GYM EXPIRED 2014-09-18 2019-12-31 - 9900 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-12-31 9900 GRIFFIN ROAD, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2015-12-31 PIEGARI, LISA M -
REGISTERED AGENT ADDRESS CHANGED 2015-12-31 3911 SW 47TH AVE #911, DAVIE, FL 33314 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001157584 TERMINATED 1000000641017 BROWARD 2014-09-11 2034-12-17 $ 1,675.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14001138444 TERMINATED 1000000636324 BROWARD 2014-07-03 2034-12-17 $ 3,256.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000638097 TERMINATED 1000000622010 BROWARD 2014-05-05 2034-05-09 $ 11,374.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-01-29
Reg. Agent Change 2015-12-31
ANNUAL REPORT 2015-03-20
AMENDED ANNUAL REPORT 2014-08-27
AMENDED ANNUAL REPORT 2014-07-09
ANNUAL REPORT 2014-02-13
ANNUAL REPORT 2013-04-05
Domestic Profit 2012-03-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State