Search icon

BODY CENTRAL CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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