Search icon

BODY IMAGE & MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: BODY IMAGE & MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY IMAGE & MARKETING, 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: 04 Mar 2002 (23 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P02000025777
FEI/EIN Number 330997191

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

Address: 5924 AUVERS BLVD, 106, ORLANDO, FL, 32807
Mail Address: 2904 NW 60TH TERRACE, 238, SUNRISE, FL, 33313
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO CARLOS A Treasurer 2904 NW 60TH APT# 238, SUNRISE, FL, 33313
CASTILLO CARLOS C Agent 2721 SW 71 ST TERR, DAVIE, FL, 33314
CASTILLO CARLOS A Director 2904 NW 60TH APT# 238, SUNRISE, FL, 33313
CASTILLO CARLOS A President 2904 NW 60TH APT# 238, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-08-30 5924 AUVERS BLVD, 106, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2008-08-29 5924 AUVERS BLVD, 106, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 2721 SW 71 ST TERR, 705, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2003-05-01 CASTILLO, CARLOS C -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000020342 ACTIVE 1000000199955 BROWARD 2011-01-04 2031-01-12 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J16000547350 ACTIVE 1000000199952 BROWARD 2011-01-04 2036-09-09 $ 227.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000225515 TERMINATED 1000000105770 45912 1180 2009-01-13 2029-01-22 $ 851.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000463835 TERMINATED 1000000105770 45912 1180 2009-01-13 2029-01-28 $ 851.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2009-08-30
ANNUAL REPORT 2008-08-29
ANNUAL REPORT 2007-05-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-05-01
Domestic Profit 2002-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State