Search icon

BODY CARE TONING SALON, INC. - Florida Company Profile

Company Details

Entity Name: BODY CARE TONING SALON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY CARE TONING SALON, 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: 05 Oct 1988 (37 years ago)
Date of dissolution: 26 Aug 1994 (31 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (31 years ago)
Document Number: K36845
FEI/EIN Number 650071462

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

Address: 12217 SOUTH DIXIE HWY., MIAMI, FL, 33156-5236
Mail Address: 12217 SOUTH DIXIE HWY., MIAMI, FL, 33156-5236
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WONG, TEODULA L. President 9141 S.W. 140 ST., MIAMI, FL
WONG, TEODULA L. Secretary 9141 S.W. 140 ST., MIAMI, FL
WONG, SUSAN Director 9141 S.W. 140 ST., MIAMI, FL
WONG, SUSAN Vice President 9141 S.W. 140 ST., MIAMI, FL
WONG, JOSE A. Director 9141 S.W. 140 ST., MIAMI, FL
WONG, JOSE A. Treasurer 9141 S.W. 140 ST., MIAMI, FL
WONG, ALEX E. Director 9141 S.W. 140 ST., MIAMI, FL
WONG, ALEX E. Vice President 9141 S.W. 140 ST., MIAMI, FL
WONG, SUSAN Agent 12217 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33157
WONG, TEODULA L. Director 9141 S.W. 140 ST., MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State