Search icon

MIND-BODYBOOTCAMP CORPORATION - Florida Company Profile

Company Details

Entity Name: MIND-BODYBOOTCAMP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Nov 2010 (14 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: N10000010501
FEI/EIN Number 900620566

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

Address: 286 NOEL RD, ORANGE PARK, FL, 32073, US
Mail Address: 286 NOEL RD, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RRT AND ASSO Agent 12086 FT CAROLINE RD, JACKSONVILLE, FL, 32225
LOPEZ ESPERANZA Vice President 1480 CALLED ELIDA, CAPARRA HEIGHTS, RIO PIEDRAS, PR, 00922
GUZMAN DOMINGO J Vice President P O BOX 433984, SAN YSIDRO, CA, 92143
GUZMAN DAMIAN Executive Director 286 NOEL RD, ORANGE PARK, FL, 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000070193 CAMP EMPOWER EXPIRED 2013-07-12 2018-12-31 - 6999-02 MERRILL ROAD, UNIT 271, JACKSONVILLE, FL, 32277
G13000004150 POWER BEHIND WELLNESS EXPIRED 2013-01-11 2018-12-31 - 915 LANDON AVENUE, UNIT 1, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 12086 FT CAROLINE RD, JACKSONVILLE, FL 32225 -
REINSTATEMENT 2014-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-11 286 NOEL RD, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2014-12-11 286 NOEL RD, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-12-11 RRT AND ASSO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-12-13 - -

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-12-11
REINSTATEMENT 2013-01-02
Amendment 2011-12-13
ANNUAL REPORT 2011-04-16
Domestic Non-Profit 2010-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State