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 |
Name | Role | Address |
---|---|---|
GENDRON, JOSEPH | Agent | 301 E. PINE ST, 150, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
GENDRON, JOSEPH | President | 301 E. PINE ST, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
KENNETH, COLTON | Director | 301 E. PINE ST, ORLANDO, FL 32801 |
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 |
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 |
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