Entity Name: | BODYCAD USA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 17 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | F19000000337 |
FEI/EIN Number | 47-1819067 |
Address: | 3181 North Bay Village Court, Suite A200, Bonita Springs, FL 34135 |
Mail Address: | 3181 North Bay Village Court, Suite A200, Bonita Springs, FL 34135 |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BODYCAD USA CORP 401(K) PROFIT SHARING PLAN & TRUST | 2020 | 471819067 | 2021-04-07 | BODYCAD USA CORP | 2 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-04-07 |
Name of individual signing | THIERRY DUMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 4185271388 |
Plan sponsor’s address | 5935 BARCLAY LANE, NAPLES, FL, 34110 |
Signature of
Role | Plan administrator |
Date | 2020-06-19 |
Name of individual signing | THIERRY DUMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2014-01-01 |
Business code | 541600 |
Sponsor’s telephone number | 5742654058 |
Plan sponsor’s address | 5935 BARCLAY LANE, NAPLES, FL, 34110 |
Signature of
Role | Plan administrator |
Date | 2019-03-25 |
Name of individual signing | KYLE STEADMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BEAUDOIN, ELAINE | Director | 3170 RUE VIGNE, MONTREAL, QUEBEC H3Y-2C4 CA |
Name | Role | Address |
---|---|---|
Castilloux, Anthony | Director of Finances | 2035 Rue du Haut-Bord, ZIP: G1N 4R7 Québec 11111 CA |
Name | Role | Address |
---|---|---|
BEAUDOIN, ELAINE | Secretary | 3170 RUE VIGNE, MONTREAL, QUEBEC H3Y-2C4 CA |
Name | Role | Address |
---|---|---|
Robichaud, Etienne | Chief Executive Officer | 2035 Rue du Haut-Bord, ZIP: G1N 4R7 Québec, QC 11111 CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 3181 North Bay Village Court, Suite A200, Bonita Springs, FL 34135 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 3181 North Bay Village Court, Suite A200, Bonita Springs, FL 34135 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-07-11 |
AMENDED ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-26 |
Foreign Profit | 2019-01-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8284157306 | 2020-05-01 | 0455 | PPP | 5935 BARCLAY LN, NAPLES, FL, 34110-7306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3808688405 | 2021-02-05 | 0455 | PPS | 5935 Barclay Ln, Naples, FL, 34110-7306 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Status | User ID | Name of Firm | Trade Name | UEI | Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Active | P2564950 | BODYCAD USA CORP | - | NKHCTZCSFKG5 | 631 TURTLE BEACH RD, NORTH PALM BEACH, FL, 33408-3438 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
HUBZone Certified | No |
Women Owned Certified | No |
Women Owned Pending | No |
Economically Disadvantaged Women Owned Certified | No |
Economically Disadvantaged Women Owned Pending | No |
Veteran-Owned Small Business Certified | No |
Veteran-Owned Small Business Joint Venture | No |
Service-Disabled Veteran-Owned Small Business Certified | No |
Service-Disabled Veteran-Owned Small Business Joint Venture | No |
Bonding Levels
Description | Construction Bonding Level (per contract) |
Level | (none given) |
Description | Construction Bonding Level (aggregate) |
Level | (none given) |
Description | Service Bonding Level (per contract) |
Level | (none given) |
Description | Service Bonding Level (aggregate) |
Level | (none given) |
NAICS Codes with Size Determinations by NAICS
Primary | Yes |
Code | 423450 |
NAICS Code's Description | Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers |
Small | Yes |
Export Profile (Trade Mission Online)
Exporter | Firm hasn't answered this question yet |
Export Business Activities | (none given) |
Exporting to | (none given) |
Desired Export Business Relationships | (none given) |
Description of Export Objective(s) | (none given) |
Date of last update: 16 Feb 2025
Sources: Florida Department of State