Search icon

MAX FITNESS CLUB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAX FITNESS CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Dec 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2020 (6 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
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFIESTER STEPHEN J President 970 14TH LANE, VERO BEACH, FL, 32960
PFIESTER STEPHEN J Treasurer 970 14TH LANE, VERO BEACH, FL, 32960
PFIESTER BONNIE L Vice President 970 14TH LANE, VERO BEACH, FL, 32960
PFIESTER BONNIE L Secretary 970 14TH LANE, VERO BEACH, FL, 32960
PFIESTER STEPHEN J Agent 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 - 970 14TH LANE, VERO BEACH, FL, 32960
G19000007122 LIFT FITNESS ACTIVE 2019-01-14 2029-12-31 - 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 -
REINSTATEMENT 2020-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-07-16 MAX FITNESS CLUB, INC. -
CANCEL ADM DISS/REV 2009-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47655.00
Total Face Value Of Loan:
47655.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
34835.00
Total Face Value Of Loan:
34835.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$47,655
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,655
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$47,865.2
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $47,652
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State