Search icon

BODY PERFORMANCE, INC. - Florida Company Profile

Company Details

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

BODY PERFORMANCE, 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: 12 Jan 2001 (24 years ago)
Date of dissolution: 27 Jul 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Jul 2015 (10 years ago)
Document Number: P01000005961
FEI/EIN Number 593759057

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

Address: 3035 Countryside Blvd., CLEARWATER, FL, 33761, US
Mail Address: 3035 Countryside Blvd., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURANO STEPHEN Manager 3035 Countryside Blvd., CLEARWATER, FL, 33761
TURANO STEPHEN Agent 3035 Countryside Blvd., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-07-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 3035 Countryside Blvd., 26B, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2014-03-27 3035 Countryside Blvd., 26B, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 3035 Countryside Blvd., 26B, CLEARWATER, FL 33761 -
NAME CHANGE AMENDMENT 2005-06-13 BODY PERFORMANCE, INC. -

Documents

Name Date
Voluntary Dissolution 2015-07-27
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State