Search icon

MANNY'S BODY SHOP CORP. - Florida Company Profile

Company Details

Entity Name: MANNY'S BODY SHOP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MANNY'S BODY SHOP CORP. 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: 12 Aug 2002 (23 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P02000086752
FEI/EIN Number 204221213

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

Address: 10624 SW 185 TER, MIAMI, FL, 33157, US
Mail Address: 10624 SW 185 TER, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MANUEL J President 18675 SW 123 CT, MIAMI, FL, 33177
GONZALEZ MANUEL J Agent 18675 SW 123 CT, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-15 10624 SW 185 TER, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2007-08-15 10624 SW 185 TER, MIAMI, FL 33157 -
AMENDMENT 2007-04-30 - -
REGISTERED AGENT NAME CHANGED 2007-04-23 GONZALEZ, MANUEL J -
REGISTERED AGENT ADDRESS CHANGED 2004-06-30 18675 SW 123 CT, MIAMI, FL 33177 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000333618 LAPSED COCE 12-23383 (54) BROWARD COUNTY 2013-01-16 2018-02-11 $13,439.32 TERRY'S AUTO SUPPLY, INC., P.O. BOX 220467, HOLLYWOOD, FL 33022

Documents

Name Date
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-24
Amendment 2007-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-01-03
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-06-30

Date of last update: 01 May 2025

Sources: Florida Department of State