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 |
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 |
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 |
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 | - | - |
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