Search icon

BOD-EZ, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOD-EZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Dec 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (6 years ago)
Document Number: L38457
FEI/EIN Number 592998409
Address: 101 2nd Street, Unit 102, Holly Hill, FL, 32117, US
Mail Address: 101 2nd Street, Unit 102, Holly Hill, FL, 32117, US
ZIP code: 32117
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRIAKES ANASTASSIOS President 101 2nd Street, Holly Hill, FL, 32117
KIRIAKES ANASTASSIOS Director 101 2nd Street, Holly Hill, FL, 32117
YOUNG DONALD SCPA Agent 4645 S CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 101 2nd Street, Unit 102, Holly Hill, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 101 2nd Street, Unit 102, Holly Hill, FL 32117 -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 YOUNG, DONALD S, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 4645 S CLYDE MORRIS BLVD, SUITE 401, PORT ORANGE, FL 32129 -
CANCEL ADM DISS/REV 2004-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Court Cases

Title Case Number Docket Date Status
EMMA RANGE VS BOD-EZ, INC. 5D2018-2106 2018-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31129-CICI

Parties

Name EMMA RANGE
Role Appellant
Status Active
Representations DEVERON BROWN, Wendy S. Loquasto
Name BOD-EZ, INC.
Role Appellee
Status Active
Representations Dennis R. O'Connor, Derek J. Angell
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BOD-EZ, INC.
Docket Date 2019-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMMA RANGE
Docket Date 2019-03-12
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of EMMA RANGE
Docket Date 2019-02-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOD-EZ, INC.
Docket Date 2019-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/25
On Behalf Of BOD-EZ, INC.
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of BOD-EZ, INC.
Docket Date 2018-12-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of EMMA RANGE
Docket Date 2018-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/3
On Behalf Of EMMA RANGE
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/1
On Behalf Of EMMA RANGE
Docket Date 2018-10-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 89 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2018-08-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2018-07-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-07-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 7/20 ORDER IS DISCHARGED
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 7/20 ORDER
On Behalf Of EMMA RANGE
Docket Date 2018-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EMMA RANGE
Docket Date 2018-07-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS
Docket Date 2018-07-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA DEVERON BROWN 0541362
On Behalf Of EMMA RANGE
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOD-EZ, INC.
Docket Date 2018-07-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DEREK J. ANGELL 0073449
On Behalf Of BOD-EZ, INC.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/28/18
On Behalf Of EMMA RANGE
Docket Date 2018-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-26
REINSTATEMENT 2019-11-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-23

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31309.00
Total Face Value Of Loan:
31309.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$31,309
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,309
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,445.54
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $31,308
Jobs Reported:
12
Initial Approval Amount:
$31,308.87
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,308.87
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$31,656.75
Servicing Lender:
Intracoastal Bank
Use of Proceeds:
Payroll: $31,308.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State