Entity Name: | ALL IN 1 BODY INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Apr 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Dec 2015 (9 years ago) |
Document Number: | N15000003507 |
FEI/EIN Number | 47-3380224 |
Address: | 8810 Normans Cay Drive, Orlando, FL, 32817, US |
Mail Address: | 8810 Normans Cay Drive, Orlando, FL, 32817, US |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWSER-MONTES PATRICIA M | Agent | 8810 Normans Cay Drive, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Bowser-Montes Patricia M | Chief Executive Officer | 8810 Normans Cay Drive, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
Ferreiro Genesis M | Authorized Person | 2767 River Landing Dr., Sanford, FL, 32771 |
Name | Role | Address |
---|---|---|
Montes Mikaila M | Authorized Representative | 8810 Normans Cay Drive, Orlando, FL, 32817 |
Name | Role | Address |
---|---|---|
MONTES MIGUEL | Vice President | 8810 Normans Cay Drive, Orlando, FL, 32817 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000024879 | PATTY BOWSER-MONTES | ACTIVE | 2024-02-14 | 2029-12-31 | No data | 8810 NORMANS CAY DR UNIT 9312, ORLANDO, FL, 32817 |
G19000041291 | RADIOUNT | EXPIRED | 2019-04-23 | 2024-12-31 | No data | 112 APPLE BLOSSOM CT, ORLANDO, FL, 32807 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-14 | BOWSER-MONTES, PATRICIA M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-09 | 8810 Normans Cay Drive, Apt. 9312, Orlando, FL 32817 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-09 | 8810 Normans Cay Drive, Apt. 9312, Orlando, FL 32817 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 8810 Normans Cay Drive, Apt. 9312, Orlando, FL 32817 | No data |
AMENDMENT | 2015-12-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-08-02 |
ANNUAL REPORT | 2016-06-01 |
Amendment | 2015-12-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State