Search icon

THE PERFECT BODY, INC.

Company Details

Entity Name: THE PERFECT BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 29 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P01000011116
FEI/EIN Number 33-1191158
Address: 301 E. PINE ST, 150, ORLANDO, FL 32801
Mail Address: 301 E. PINE ST, 150, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GENDRON, JOSEPH Agent 301 E. PINE ST, 150, ORLANDO, FL 32801

President

Name Role Address
GENDRON, JOSEPH President 301 E. PINE ST, ORLANDO, FL 32801

Director

Name Role Address
KENNETH, COLTON Director 301 E. PINE ST, ORLANDO, FL 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-21 301 E. PINE ST, 150, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2008-05-21 301 E. PINE ST, 150, ORLANDO, FL 32801 No data
REGISTERED AGENT NAME CHANGED 2008-05-21 GENDRON, JOSEPH No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-21 301 E. PINE ST, 150, ORLANDO, FL 32801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001198752 LAPSED 48-2008-CA-033955-O ORANGE COUNTY CIRCUIT COURT 2009-04-30 2014-05-13 $27,802.68 SUNTRUST BANK, 1001 SEMMES AVENUE, 6TH FLOOR, RICHMOND, FLORIDA 23224

Documents

Name Date
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-07
ANNUAL REPORT 2004-03-03
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-03-07
Domestic Profit 2001-01-29

Date of last update: 31 Jan 2025

Sources: Florida Department of State