Search icon

MAX FITNESS CLUB, INC.

Company Details

Entity Name: MAX FITNESS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (5 years ago)
Document Number: P08000108872
FEI/EIN Number 263884136
Address: 970 14TH LANE, VERO BEACH, FL, 32960
Mail Address: 970 14TH LANE, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
PFIESTER STEPHEN J Agent 970 14TH LANE, VERO BEACH, FL, 32960

President

Name Role Address
PFIESTER STEPHEN J President 970 14TH LANE, VERO BEACH, FL, 32960

Treasurer

Name Role Address
PFIESTER STEPHEN J Treasurer 970 14TH LANE, VERO BEACH, FL, 32960

Vice President

Name Role Address
PFIESTER BONNIE L Vice President 970 14TH LANE, VERO BEACH, FL, 32960

Secretary

Name Role Address
PFIESTER BONNIE L Secretary 970 14TH LANE, VERO BEACH, FL, 32960

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000025436 LIFT VERO ACTIVE 2021-02-22 2026-12-31 No data 970 14TH LANE, VERO BEACH, FL, 32960
G19000007122 LIFT FITNESS ACTIVE 2019-01-14 2029-12-31 No data 4620 JOSEPHINE MANOR SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-02 PFIESTER, STEPHEN J No data
REINSTATEMENT 2020-01-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2014-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
NAME CHANGE AMENDMENT 2012-07-16 MAX FITNESS CLUB, INC. No data
CANCEL ADM DISS/REV 2009-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000828631 LAPSED 1000000595093 INDIAN RIV 2014-03-13 2024-08-01 $ 756.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000828649 ACTIVE 1000000595095 LEON 2014-03-12 2034-08-01 $ 96,896.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000828656 ACTIVE 1000000595099 LEON 2014-03-12 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-29
REINSTATEMENT 2020-01-02
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-19
REINSTATEMENT 2014-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150888402 2021-02-10 0455 PPS 970 14th Ln, Vero Beach, FL, 32960-4734
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47655
Loan Approval Amount (current) 47655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-4734
Project Congressional District FL-08
Number of Employees 13
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 47865.2
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State