Search icon

XPRESS FITNESS CLUB OF JUPITER, INC. - Florida Company Profile

Company Details

Entity Name: XPRESS FITNESS CLUB OF JUPITER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

XPRESS FITNESS CLUB OF JUPITER, 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: 19 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000082212
FEI/EIN Number 260596432

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

Address: 1209 MAIN STREET, 116, JUPITER, FL, 33458, US
Mail Address: 1209 MAIN STREET, 116, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONREY RICHARD Secretary 1575 MARRIOTTSVILLE RD., MARRIOTTSVILLE,, MD, 21104
MACKLER GARY Director 1209 MAIN STREET #116, JUPITER, FL, 33458
MACKLER GARY President 1209 MAIN STREET #116, JUPITER, FL, 33458
CONREY RICHARD Director 1575 MARRIOTTSVILLE RD., MARRIOTTSVILLE,, MD, 21104
GUARINO ROSS D Director 1101 N. ATLANTIC DR., LANTANA, FL, 33462
GUARINO ROSS D Vice President 1101 N. ATLANTIC DR., LANTANA, FL, 33462
MACKLER GARY Agent 2704 POINTE CIRCLE, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2009-02-23 MACKLER, GARY -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 2704 POINTE CIRCLE, GREENACRES, FL 33413 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-20 1209 MAIN STREET, 116, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2008-05-20 1209 MAIN STREET, 116, JUPITER, FL 33458 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000993538 ACTIVE 1000000369349 PALM BEACH 2012-11-14 2032-12-14 $ 946.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10001028320 ACTIVE 1000000190051 PALM BEACH 2010-10-13 2030-11-03 $ 8,012.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000329240 ACTIVE 1000000157506 PALM BEACH 2010-01-13 2030-02-16 $ 15,317.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-20
Domestic Profit 2007-07-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State