Entity Name: | BODY CENTRAL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Aug 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | F06000005552 |
FEI/EIN Number |
141972231
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: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Brian Wolf | Chief Executive Officer | 6225 POWERS AVE, JACKSONVILLE, FL, 32217 |
STOLTZ TOM | Chief Operating Officer | 6225 POWERS AVE, JACKSONVILLE, FL, 32217 |
Benson Tim | Vice President | 6225 POWERS AVE, JACKSONVILLE, FL, 32217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
NAME CHANGE AMENDMENT | 2010-10-18 | BODY CENTRAL CORP. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-26 | 6225 POWERS AVE, JACKSONVILLE, FL 32217 | - |
CHANGE OF MAILING ADDRESS | 2007-04-26 | 6225 POWERS AVE, JACKSONVILLE, FL 32217 | - |
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 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-25 |
Name Change | 2010-10-18 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-27 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-26 |
Foreign Profit | 2006-08-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State