Search icon

FITPRO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: FITPRO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FITPRO INTERNATIONAL, 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: 30 Oct 1997 (27 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000093346
FEI/EIN Number 650793495

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

Mail Address: 2588 SW 27TH AVE, MIAMI, FL, 33133, US
Address: 131 E 61 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARCELO RENE President 131 E 61 STREET, HIALEAH, FL, 33010
BARCELO RENE Secretary 131 E 61 STREET, HIALEAH, FL, 33010
BARCELO RENE Director 131 E 61 STREET, HIALEAH, FL, 33010
BARCELO RENE Agent 131 E 61ST STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-04 131 E 61 STREET, HIALEAH, FL 33010 -
CANCEL ADM DISS/REV 2004-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 1999-03-23 FITPRO INTERNATIONAL, INC. -
CHANGE OF MAILING ADDRESS 1998-07-02 131 E 61 STREET, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1998-07-02 BARCELO, RENE -
REGISTERED AGENT ADDRESS CHANGED 1998-07-02 131 E 61ST STREET, HIALEAH, FL 33010 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000645342 ACTIVE 1000000306920 MIAMI-DADE 2013-03-27 2033-04-04 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J03000172512 LAPSED 02-30401 CA (23) 11TH JUDICIAL CRT CT MIAMI-DAD 2003-04-02 2008-05-16 $23,633.12 BANCORP FINANCIAL SERVICES INC, 7159 CORKLAN DRIVE, SUITE 1400, JACKSONVILLE FL 32258
J02000070551 TERMINATED 01013590012 20161 02275 2002-01-25 2007-02-21 $ 1,409.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831
J02000018196 LAPSED 01013420039 20079 01473 2001-12-14 2022-01-17 $ 2,130.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 N. W. 12TH STREET, MIAMI, FL 331261831

Documents

Name Date
REINSTATEMENT 2004-03-04
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-05-02
ANNUAL REPORT 2000-03-22
ANNUAL REPORT 1999-03-24
Name Change 1999-03-23
ANNUAL REPORT 1998-07-02
Domestic Profit 1997-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State