Search icon

BODY CENTRAL DIRECT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: BODY CENTRAL DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY CENTRAL DIRECT, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 31 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000033054
FEI/EIN Number 593649150

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

Address: 6225 POWERS AVENUE, JACKSONVILLE, FL, 32217
Mail Address: 6225 POWERS AVENUE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of BODY CENTRAL DIRECT, INC., NEW YORK 4418079 NEW YORK

Key Officers & Management

Name Role Address
Woolf Brian Chief Executive Officer 6225 POWERS AVENUE, JACKSONVILLE, FL, 32217
STOLTZ TOM Chief Financial Officer 6225 POWERS AVENUE, JACKSONVILLE, FL, 32217
Benson Tim Asst 6225 POWERS AVENUE, JACKSONVILLE, FL, 32217
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
NAME CHANGE AMENDMENT 2012-12-10 BODY CENTRAL DIRECT, INC. -
REGISTERED AGENT NAME CHANGED 2007-04-26 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000561866 TERMINATED 1000000675470 DUVAL 2015-04-29 2035-05-11 $ 3,003.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-24
Name Change 2012-12-10
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State