Search icon

FLXFIT INC.

Company Details

Entity Name: FLXFIT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2022 (2 years ago)
Document Number: P17000066060
FEI/EIN Number 82-2417556
Address: 10198 SW Village Pkw, PORT ST LUCIE, FL, 34987, US
Mail Address: 10198 SW Village Pkw, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Steckman John S Agent 2461 SE N Lookout Blvd, Port ST Lucie, FL, 34984

President

Name Role Address
Steckman Kimberly A President 2461 SE N Lookout Blvd, Port ST Lucie, FL, 34984

Secretary

Name Role Address
Steckman John S Secretary 2461 SE N Lookout Blvd, Port ST Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-17 10198 SW Village Pkw, Ste 106, PORT ST LUCIE, FL 34987 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 3045 NW Radcliffe Way, PALM CITY, FL 34990 No data
REINSTATEMENT 2022-09-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-10 10198 SW Village Pkw, Ste 106, PORT ST LUCIE, FL 34987 No data
REGISTERED AGENT NAME CHANGED 2022-09-10 Steckman, John S No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000412284 TERMINATED 1000000870782 ST LUCIE 2020-12-14 2030-12-16 $ 445.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
REINSTATEMENT 2022-09-10
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-19
Domestic Profit 2017-08-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State