Search icon

INTENSITY TRAINING CORP - Florida Company Profile

Company Details

Entity Name: INTENSITY TRAINING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTENSITY TRAINING CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2023 (2 years ago)
Document Number: P18000001098
FEI/EIN Number 82-3973952

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

Address: 601 North Federal Hwy, POMPANO BEACH, FL, 33062, US
Mail Address: 601 North Federal Hwy, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CSG - CAPITAL SERVICES GROUP, INC. Agent -
MARVILA CARLOS H President 601 North Federal Hwy, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-08 17165 Cagan Crossings Blvd., Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2025-02-08 17165 Cagan Crossings Blvd., Clermont, FL 34714 -
CHANGE OF MAILING ADDRESS 2024-02-07 601 North Federal Hwy, Apt 250, POMPANO BEACH, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 601 North Federal Hwy, Apt 250, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2023-09-29 CSG CAPITAL SERVICES GROUP INC -
REINSTATEMENT 2023-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2020-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 1191 E NEWPORT CENTER DRIVE, SUITE #103, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
Amendment 2020-10-19
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-05-15
ANNUAL REPORT 2019-03-26
Domestic Profit 2018-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State