Search icon

BODY 2000 GYM, INC. - Florida Company Profile

Company Details

Entity Name: BODY 2000 GYM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY 2000 GYM, 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: 09 Feb 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000015329
FEI/EIN Number 651073390

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

Address: 15150 S.W. 56 ST., MIAMI, FL, 33185
Mail Address: 9478 S.W. 154 COURT, MIAMI, FL, 33196
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAZQUEZ MARIA President 9478 S.W. 154 COURT, MIAMI, FL, 33196
BLAZQUEZ MARIA Agent 9478 SW 154 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-04-30 BLAZQUEZ, MARIA -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 9478 SW 154 CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2002-12-10 15150 S.W. 56 ST., MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2002-12-10 15150 S.W. 56 ST., MIAMI, FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000065586 LAPSED 05-26330 SP23 2 MIAMI-DADE COUNTY COURT 2006-03-23 2011-03-30 $2226.47 HARTE-HANKS SHOPPERS, 2830 ORBITER STREET, BREA, CA 92821

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-12-10
Domestic Profit 2001-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State