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 |
Name | Role | Address |
---|---|---|
FEDOTOV ALEXANDER | Agent | 7561 N Federal Hwy, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
FEDOTOV ALEXANDER | President | 16500 COLLINS AVE #3052, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
FEDOTOV ALEXANDER | Treasurer | 16500 COLLINS AVE #3052, SUNNY ISLES, FL, 33160 |
Name | Role | Address |
---|---|---|
VERBA KARINA | Vice President | 2950 NE188 street 116, Aventura, FL, 33180 |
Name | Role | Address |
---|---|---|
VERBA KARINA | Secretary | 2950 NE188 street 116, Aventura, FL, 33180 |
Name | Role | Address |
---|---|---|
FEDOTOV ALEXANDER | Director | 16500 COLLINS AVE #3052, SUNNY ISLES, FL, 33160 |
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 |
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 |
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