Search icon

GALAXY FITNESS CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GALAXY FITNESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jan 2012 (14 years ago)
Date of dissolution: 04 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2024 (a year ago)
Document Number: P12000001118
FEI/EIN Number 45-4180622
Address: 920 WEST SUGARLAND AVENUE, CLEWISTON, FL, 33440, US
Mail Address: 5133 Brisata Circle Unit L Boynton Beach F, 5133 Brisata Circle Unit L, BOYNTON BEACH, FL, 33437, US
ZIP code: 33440
City: Clewiston
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROUSSEAU MARILYN President 3004 NW 130 Terrace, Sunrise, FL, 33323
Rousseau Gracia H Vice President 5133 Brisata Circle USA, Boynton Beach, FL, 33437
ROUSSEAU GRACIA H Agent 5133 Brisata Circle, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000031311 SNAP FITNESS ACTIVE 2023-03-08 2028-12-31 - 5133 BRISATA CIRCLE UNIT L, BOYNTON BEACH, FL, 33437
G12000049831 SNAP FITNESS EXPIRED 2012-05-31 2017-12-31 - 2461 SW 131 TERRACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-04 - -
CHANGE OF MAILING ADDRESS 2023-03-08 920 WEST SUGARLAND AVENUE, CLEWISTON, FL 33440 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 5133 Brisata Circle, Unit L, BOYNTON BEACH, FL 33437 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000334896 TERMINATED 1000000958019 HENDRY 2023-07-17 2043-07-19 $ 3,481.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000172189 TERMINATED 1000000949851 HENDRY 2023-04-17 2043-04-19 $ 5,203.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J22000243461 TERMINATED 1000000923600 HENDRY 2022-05-16 2042-05-18 $ 1,693.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000382511 TERMINATED 1000000868375 HENDRY 2020-11-23 2040-11-25 $ 1,278.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001817155 TERMINATED 1000000560343 HENDRY 2013-12-05 2033-12-26 $ 705.86 STATE OF FLORIDA0093535

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-20

USAspending Awards / Financial Assistance

Date:
2021-04-02
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:
7600.00
Total Face Value Of Loan:
7600.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
92300.00
Total Face Value Of Loan:
92300.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,600
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,641.64
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $7,598
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State