Search icon

HEALTH & BODY PRODUCTS INC. - Florida Company Profile

Company Details

Entity Name: HEALTH & BODY PRODUCTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEALTH & BODY PRODUCTS 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: 22 May 1979 (46 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: 620794
FEI/EIN Number 591990115

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

Address: 10740 W. FLAGLER ST., SWEETWATER, FL, 33174
Mail Address: 7830 OLD CUTLER RD, CORAL GABLES, FL, 33143
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERON, ALVARO B. Director 7830 OLD CUTTER RD, CORAL GABLES, FL, 33143
CALDERON, ALVARO B. Agent 10740 WEST FLAGLER STREET, MIAMI, FL, 33174
CALDERON, ALVARO B. President 7830 OLD CUTTER RD, CORAL GABLES, FL, 33143
CALDERON LUCY D Director 7830 OLD CUTTER RD, CORAL GABLES, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2005-05-09 10740 W. FLAGLER ST., SWEETWATER, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 1986-04-16 10740 W. FLAGLER ST., SWEETWATER, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-03-01
ANNUAL REPORT 2006-04-03

Date of last update: 02 May 2025

Sources: Florida Department of State