Entity Name: | BODY CENTRAL STORES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY CENTRAL STORES, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Nov 1972 (52 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | 412678 |
FEI/EIN Number |
591444782
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6225 POWERS AVE., JACKSONVILLE, FL, 32217 |
Mail Address: | 6225 POWERS AVE., JACKSONVILLE, FL, 32217 |
ZIP code: | 32217 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BODY CENTRAL STORES, INC., MISSISSIPPI | 411099 | MISSISSIPPI |
Headquarter of | BODY CENTRAL STORES, INC., ALABAMA | 000-850-929 | ALABAMA |
Headquarter of | BODY CENTRAL STORES, INC., NEW YORK | 4414333 | NEW YORK |
Headquarter of | BODY CENTRAL STORES, INC., MINNESOTA | 609853a0-bec3-e211-be65-001ec94ffe7f | MINNESOTA |
Headquarter of | BODY CENTRAL STORES, INC., KENTUCKY | 0520028 | KENTUCKY |
Headquarter of | BODY CENTRAL STORES, INC., ILLINOIS | CORP_64950355 | ILLINOIS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Woolf Brian | Chief Executive Officer | 6225 POWERS AVE., JACKSONVILLE, FL, 32217 |
STOLTZ TOM | Chief Financial Officer | 6225 POWERS AVE., JACKSONVILLE, FL, 32217 |
tim Benson | Vice President | 6225 POWERS AVE., JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2012-12-10 | BODY CENTRAL STORES, INC. | - |
REGISTERED AGENT NAME CHANGED | 2007-04-26 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-26 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
AMENDED AND RESTATEDARTICLES | 2006-10-03 | - | - |
AMENDED AND RESTATEDARTICLES | 1993-07-23 | - | - |
CORPORATE MERGER | 1993-07-23 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000001825 |
NAME CHANGE AMENDMENT | 1977-07-18 | BODY SHOP OF AMERICA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000191941 | TERMINATED | 1000000080574 | 14516 591 | 2008-05-29 | 2028-06-11 | $ 71,149.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE A-250, JACKSONVILLE FL322096804 |
Name | Date |
---|---|
Reg. Agent Resignation | 2016-10-24 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
Name Change | 2012-12-10 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State