Search icon

BODY DESIGN FITNESS CENTER, INC. - Florida Company Profile

Company Details

Entity Name: BODY DESIGN FITNESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY DESIGN FITNESS CENTER, 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: 10 Jan 1989 (36 years ago)
Date of dissolution: 09 May 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2005 (20 years ago)
Document Number: K56992
FEI/EIN Number 592923183

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

Address: 4050 WEST S.R. 46, SANFORD, FL, 32771, US
Mail Address: 4050 WEST S.R. 46, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERWILLIGER AILEEN Secretary 25120 DERBY DRIVE, SORRENTO, FL
TERWILLIGES ALLEN Vice President 25120 DERBY DRIVE, SORRENTO, FL, 32776
TERWILLIGER HARVEY Agent 23120 DERBY DRIVE, SORRENTO, FL, 32776

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 1999-06-18 4050 WEST S.R. 46, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 1999-06-18 4050 WEST S.R. 46, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-09 23120 DERBY DRIVE, SORRENTO, FL 32776 -
REGISTERED AGENT NAME CHANGED 1995-10-09 TERWILLIGER, HARVEY -
REINSTATEMENT 1995-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2005-05-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-07-13
ANNUAL REPORT 2000-09-07
ANNUAL REPORT 1999-06-18
ANNUAL REPORT 1998-05-06
ANNUAL REPORT 1997-05-16
ANNUAL REPORT 1996-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State