Search icon

THE BODY IMAGE COUNSELING CENTER, INC

Company Details

Entity Name: THE BODY IMAGE COUNSELING CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Feb 2002 (23 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: P02000022829
FEI/EIN Number 020555135
Address: 1545 LANDON AVENUE, JACKSONVILLE, FL, 32207
Mail Address: 1545 LANDON AVENUE, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
OSACHY LORI Agent 1545 LANDON AVENUE, JACKSONVILLE, FL, 32207

President

Name Role Address
OSACHY LORI President 4818 SUSANNA WOODS COURT, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
OSACHY LORI Vice President 4818 SUSANNA WOODS COURT, JACKSONVILLE, FL, 32257

Secretary

Name Role Address
OSACHY LORI Secretary 4818 SUSANNA WOODS COURT, JACKSONVILLE, FL, 32257

Treasurer

Name Role Address
OSACHY LORI Treasurer 4818 SUSANNA WOODS COURT, JACKSONVILLE, FL, 32257

Director

Name Role Address
OSACHY LORI Director 4818 SUSANNA WOODS COURT, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1545 LANDON AVENUE, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2008-04-30 1545 LANDON AVENUE, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1545 LANDON AVENUE, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-07-22
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-03-22
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State