Search icon

EXTREME FITNESS OF BOCA, INC. - Florida Company Profile

Company Details

Entity Name: EXTREME FITNESS OF BOCA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXTREME FITNESS OF BOCA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Dec 1997 (27 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Jul 2008 (17 years ago)
Document Number: P97000103209
FEI/EIN Number 650798064

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1120 Holland Dr #3, 1120 Holland Dr #3, BOCA RATON, FL, 33487, US
Mail Address: 5534 w Atlantic Ave apt 105, 5534 w atlantic ave apt 105, Delray beach, FL, 33484, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA ANNETTE G Agent 1120 Holland Dr #3, BOCA RATON, FL, 33487
COSTA ANNETTE Director 1120 Holland Dr #3, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-13 1120 Holland Dr #3, 1120 Holland Dr #3, #3, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-23 1120 Holland Dr #3, 1120 Holland Dr #3, #3, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-23 1120 Holland Dr #3, 1120 Holland Dr #3, #3, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2011-04-26 COSTA, ANNETTE G -
CANCEL ADM DISS/REV 2008-07-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000421471 TERMINATED 1000000931690 PALM BEACH 2022-08-24 2032-09-07 $ 1,075.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State