Search icon

BOD-EZ, INC. - Florida Company Profile

Company Details

Entity Name: BOD-EZ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOD-EZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2019 (5 years ago)
Document Number: L38457
FEI/EIN Number 592998409

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

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8949468601 2021-03-25 0491 PPS 1140 W Granada Blvd N/A, Ormond Beach, FL, 32174-5913
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31309
Loan Approval Amount (current) 31309
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ormond Beach, VOLUSIA, FL, 32174-5913
Project Congressional District FL-06
Number of Employees 18
NAICS code 812990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31445.54
Forgiveness Paid Date 2021-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State