Search icon

GALAXY FITNESS CORPORATION

Company Details

Entity Name: GALAXY FITNESS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jan 2012 (13 years ago)
Date of dissolution: 04 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2024 (9 months ago)
Document Number: P12000001118
FEI/EIN Number 45-4180622
Address: 920 WEST SUGARLAND AVENUE, CLEWISTON, FL 33440
Mail Address: 5133 Brisata Circle Unit L Boynton Beach Fl 33437 USA, 5133 Brisata Circle Unit L, Unit L, BOYNTON BEACH, FL 33437
ZIP code: 33440
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
ROUSSEAU, GRACIA H Agent 5133 Brisata Circle, Unit L, BOYNTON BEACH, FL 33437

President

Name Role Address
ROUSSEAU, MARILYN President 3004 NW 130 Terrace, Unit 540 Sunrise, FL 33323

Vice President

Name Role Address
Rousseau, Gracia Hugues Vice President 5133 Brisata Circle USA, Unit L 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 No data 5133 BRISATA CIRCLE UNIT L, BOYNTON BEACH, FL, 33437
G12000049831 SNAP FITNESS EXPIRED 2012-05-31 2017-12-31 No data 2461 SW 131 TERRACE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-04 No data No data
CHANGE OF MAILING ADDRESS 2023-03-08 920 WEST SUGARLAND AVENUE, CLEWISTON, FL 33440 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 5133 Brisata Circle, Unit L, BOYNTON BEACH, FL 33437 No data

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

Date of last update: 23 Jan 2025

Sources: Florida Department of State