Search icon

BODY CENTRAL STORES, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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. -

Debts

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

Documents

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