Search icon

ALL IN 1 BODY INC.

Company Details

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

Agent

Name Role Address
BOWSER-MONTES PATRICIA M Agent 8810 Normans Cay Drive, Orlando, FL, 32817

Chief Executive Officer

Name Role Address
Bowser-Montes Patricia M Chief Executive Officer 8810 Normans Cay Drive, Orlando, FL, 32817

Authorized Person

Name Role Address
Ferreiro Genesis M Authorized Person 2767 River Landing Dr., Sanford, FL, 32771

Authorized Representative

Name Role Address
Montes Mikaila M Authorized Representative 8810 Normans Cay Drive, Orlando, FL, 32817

Vice President

Name Role Address
MONTES MIGUEL Vice President 8810 Normans Cay Drive, Orlando, FL, 32817

Fictitious Names

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

Events

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

Documents

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