Search icon

ATHLETIC PUMP, INC. - Florida Company Profile

Company Details

Entity Name: ATHLETIC PUMP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATHLETIC PUMP, 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: 27 Jul 2016 (9 years ago)
Date of dissolution: 07 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2022 (2 years ago)
Document Number: P16000062835
FEI/EIN Number 81-3415452

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

Address: 1722 DEL PRADO BLVD S,, CAPE CORAL, FL, 33990, US
Mail Address: 2710 DEL PRADO BLVD S, PMB 251, CAPE CORAL, FL, 33904, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATHLETIC PUMP RETIREMENT PLAN 2022 813415452 2023-05-26 ATHLETIC PUMP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-28
Business code 713900
Sponsor’s telephone number 7208545139
Plan sponsor’s DBA name HEALTH & STRENGTH GYM
Plan sponsor’s mailing address 3426 HANCOCK BRIDGE PKWY APT 401-W, NORTH FORT MYERS, FL, 339037077
Plan sponsor’s address 3426 HANCOCK BRIDGE PKWY APT 401-W, NORTH FORT MYERS, FL, 339037077

Number of participants as of the end of the plan year

Active participants 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing MICHAEL PACHECO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-26
Name of individual signing MICHAEL PACHECO
Valid signature Filed with authorized/valid electronic signature
ATHLETIC PUMP RETIREMENT PLAN 2020 813415452 2021-04-14 ATHLETIC PUMP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-28
Business code 713900
Sponsor’s telephone number 7208545139
Plan sponsor’s DBA name HEALTH & STRENGTH GYM
Plan sponsor’s mailing address 2710 DEL PRADO BLVD S PMB 251, CAPE CORAL, FL, 339045788
Plan sponsor’s address 1722 DEL PRADO BLVD S, SUITE 11, CAPE CORAL, FL, 33990

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2021-04-14
Name of individual signing MICHAEL PACHECO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-14
Name of individual signing MICHAEL PACHECO
Valid signature Filed with authorized/valid electronic signature
ATHLETIC PUMP RETIREMENT PLAN 2019 813415452 2020-04-11 ATHLETIC PUMP INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-28
Business code 713900
Sponsor’s telephone number 7208545139
Plan sponsor’s DBA name HEALTH & STRENGTH GYM
Plan sponsor’s mailing address 2710 DEL PRADO BLVD S PMB 251, CAPE CORAL, FL, 339045788
Plan sponsor’s address 1722 DEL PRADO BLVD S, SUITE 11, CAPE CORAL, FL, 33990

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2020-04-11
Name of individual signing MICHAEL PACHECO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-11
Name of individual signing MICHAEL PACHECO
Valid signature Filed with authorized/valid electronic signature
ATHLETIC PUMP RETIREMENT PLAN 2018 813415452 2019-04-21 ATHLETIC PUMP INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-07-28
Business code 713900
Sponsor’s telephone number 7208545139
Plan sponsor’s DBA name HEALTH & STRENGTH GYM
Plan sponsor’s mailing address 2710 DEL PRADO BLVD S, PMB-251, CAPE CORAL, FL, 33904
Plan sponsor’s address 1722 DEL PRADO BLVD S, SUITE 11, CAPE CORAL, FL, 33990

Number of participants as of the end of the plan year

Active participants 2
Number of participants with account balances as of the end of the plan year 2

Signature of

Role Plan administrator
Date 2019-04-21
Name of individual signing MICHAEL PACHECO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PACHECO CAROL A President 3426 Hancock Bridge Parkway, North Fort Myers, FL, 33903
PACHECO MICHAEL A Secretary 3426 Hancock Bridge Parkway, North Fort Myers, FL, 33903
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000104498 HEALTH AND STRENGTH GYM ACTIVE 2016-09-23 2026-12-31 - 2710 DEL PRADO BLVD S, PMB 251, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
VOLUNTARY DISSOLUTION 2022-12-07 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 InCorp Services, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 1722 DEL PRADO BLVD S,, SUITE 11, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2017-02-15 1722 DEL PRADO BLVD S,, SUITE 11, CAPE CORAL, FL 33990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-08
Domestic Profit 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500858507 2021-03-12 0455 PPS 1722 Del Prado Blvd S Ste 11, Cape Coral, FL, 33990-5523
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25275
Loan Approval Amount (current) 25275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33990-5523
Project Congressional District FL-19
Number of Employees 9
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25390.84
Forgiveness Paid Date 2021-08-30
6314427307 2020-04-30 0455 PPP 2710 Del Prado Blvd S, PMB 251, Cape Coral, FL, 33904
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25275
Loan Approval Amount (current) 25275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cape Coral, LEE, FL, 33904-0001
Project Congressional District FL-19
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25435.23
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State