Search icon

P.M.A.E.S AND BODY DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: P.M.A.E.S AND BODY DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.M.A.E.S AND BODY DEVELOPMENT 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: 15 Oct 1985 (39 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: M21978
FEI/EIN Number 592712380

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

Address: 18506 NE 5 AVE, N. MIAMI BCH., FL, 33179, US
Mail Address: P.O. BOX 9000, N. MIAMI BEACH, FL, 33269-9000, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN, STACY President 798 NE 98TH ST., MIAMI SHORES, FL, 33138
KAUFMAN, CATHY Secretary 798 NE 98TH ST., MIAMI SHORES, FL, 33138
KAUFMAN, STACY Agent 20725 N.E. 16TH AVE., #24, N. MIAMI BCH., FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 18506 NE 5 AVE, N. MIAMI BCH., FL 33179 -
CHANGE OF MAILING ADDRESS 1995-05-01 18506 NE 5 AVE, N. MIAMI BCH., FL 33179 -
REINSTATEMENT 1994-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1992-03-12 - -
REGISTERED AGENT ADDRESS CHANGED 1990-03-29 20725 N.E. 16TH AVE., #24, N. MIAMI BCH., FL 33179 -

Documents

Name Date
ANNUAL REPORT 1995-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State