Search icon

SGR FITNESS EQUIPMENT, INC.

Company Details

Entity Name: SGR FITNESS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Document Number: P13000068997
FEI/EIN Number 47-2759948
Address: 1301 W COPANS RD, STE f8, POMPANO BEACH, FL, 33064, US
Mail Address: 1301 W COPANS RD, STE f8, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMENDOLA BRIAN J Agent 599 nw 13th drive, BOCA RATON, FL, 33486

President

Name Role Address
amendola brian j President 599 nw 13th drive, Boca Raton, FL, 33486

Vice President

Name Role Address
Amendola Jacqueline M Vice President 599 Nw 13th Drive, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103250 SPEEDY GYM REPAIR ACTIVE 2015-10-08 2025-12-31 No data SGR FITNESS EQUIPMENT INC, 1301 WEST COPANS ROAD. SUITE F8, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 1301 W COPANS RD, STE f8, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2019-11-05 1301 W COPANS RD, STE f8, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 599 nw 13th drive, BOCA RATON, FL 33486 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000041242 ACTIVE 1000000977066 BROWARD 2024-01-11 2044-01-17 $ 63,682.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000041267 ACTIVE 1000000977073 BROWARD 2024-01-11 2044-01-17 $ 1,194.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State