Entity Name: | MAXIMUM RESULTS PERSONAL TRAINING & FITNESS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2006 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P06000124480 |
FEI/EIN Number | 900288630 |
Address: | 4115 SAN MARINO BLVD, 304, WEST PALM BEACH, FL, 33409 |
Mail Address: | 4115 SAN MARINO BLVD, 304, WEST PALM BEACH, FL, 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANGOTTI JEFFREY M | Agent | 4115 SAN MARINO BLVD, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
ANGOTTI JEFFREY M | President | 4115 SAN MARINO BLVD #304, WEST PALM BEACH, FL, 33409 |
Name | Role | Address |
---|---|---|
Rios-Angotti Natalie L | Vice President | 4115 SAN MARINO BLVD, WEST PALM BEACH, FL, 33409 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000060624 | MAXIMUM RESULTS PERFORMANCE TRAINING & FITNESS | EXPIRED | 2014-06-16 | 2024-12-31 | No data | 4115 SAN MARINO BLVD #304, WEST PALM BEACH, FL, 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 4115 SAN MARINO BLVD, 304, WEST PALM BEACH, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 4115 SAN MARINO BLVD, 304, WEST PALM BEACH, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 4115 SAN MARINO BLVD, 304, WEST PALM BEACH, FL 33409 | No data |
AMENDMENT | 2008-10-06 | No data | No data |
CONVERSION | 2006-09-27 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L03000030356. CONVERSION NUMBER 300000059643 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-26 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State