Search icon

ECONOMY BODY SHOP, INC.

Company Details

Entity Name: ECONOMY BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2017 (7 years ago)
Document Number: M29284
FEI/EIN Number 59-2688413
Address: 2240 DAVIS BLVD., NAPLES, FL 34104
Mail Address: 2240 DAVIS BLVD., NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, RANDY A Agent 2240 DAVIS BLVD., NAPLES, FL 34104

President

Name Role Address
RICHARDS, RANDY A President 2240 DAVIS BLVD., NAPLES, FL 34104

Director

Name Role Address
RICHARDS, RANDY A Director 2240 DAVIS BLVD., NAPLES, FL 34104
Weber, Kimbery Director 2240 DAVIS BLVD., NAPLES, FL 34104

Secretary

Name Role Address
RICHARDS, RANDY A Secretary 2240 DAVIS BLVD., NAPLES, FL 34104

Treasurer

Name Role Address
RICHARDS, RANDY A Treasurer 2240 DAVIS BLVD., NAPLES, FL 34104
Richards, Katie Paige Treasurer 2240 DAVIS BLVD., NAPLES, FL 34104

Vice President

Name Role Address
RICHARDS, COLE Vice President 2240 DAVIS BLVD., NAPLES, FL 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2017-08-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-16 2240 DAVIS BLVD., NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2006-01-16 2240 DAVIS BLVD., NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2004-01-07 RICHARDS, RANDY A No data
REGISTERED AGENT ADDRESS CHANGED 1998-02-11 2240 DAVIS BLVD., NAPLES, FL 34104 No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

Date of last update: 04 Feb 2025

Sources: Florida Department of State