Search icon

PALM BEACH GYM & FITNESS CLUB, INC.

Company Details

Entity Name: PALM BEACH GYM & FITNESS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Dec 2004 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P04000161808
FEI/EIN Number 201944930
Address: 7561 N Federal Hwy, Boca Raton, FL, 33487, US
Mail Address: 7561 N Federal Hwy, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FEDOTOV ALEXANDER Agent 7561 N Federal Hwy, Boca Raton, FL, 33487

President

Name Role Address
FEDOTOV ALEXANDER President 16500 COLLINS AVE #3052, SUNNY ISLES, FL, 33160

Treasurer

Name Role Address
FEDOTOV ALEXANDER Treasurer 16500 COLLINS AVE #3052, SUNNY ISLES, FL, 33160

Vice President

Name Role Address
VERBA KARINA Vice President 2950 NE188 street 116, Aventura, FL, 33180

Secretary

Name Role Address
VERBA KARINA Secretary 2950 NE188 street 116, Aventura, FL, 33180

Director

Name Role Address
FEDOTOV ALEXANDER Director 16500 COLLINS AVE #3052, SUNNY ISLES, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000119143 PALM BEACH GYM EXPIRED 2016-11-03 2021-12-31 No data 660 LINTON BLVD SUITE 103, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2018-07-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-18 7561 N Federal Hwy, D6, Boca Raton, FL 33487 No data
CHANGE OF MAILING ADDRESS 2017-04-18 7561 N Federal Hwy, D6, Boca Raton, FL 33487 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 7561 N Federal Hwy, D6, Boca Raton, FL 33487 No data
REGISTERED AGENT NAME CHANGED 2009-03-17 FEDOTOV, ALEXANDER No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-21
Amendment 2018-07-24
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State