Search icon

BODY WORKS OF TAMPA BAY, INC.

Company Details

Entity Name: BODY WORKS OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Sep 2002 (22 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: P02000097875
FEI/EIN Number 743061115
Address: 2202 N. WEST SHORE BLVD., SUITE 103, TAMPA, FL, 33607
Mail Address: 2202 N. WEST SHORE BLVD., SUITE 103, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ROSE FRANK Agent 2202 N. WEST SHORE BLVD., #130, TAMPA, FL, 33607

President

Name Role Address
ROSE FRANK President 2202 N. WEST SHORE BLVD., TAMPA, FL, 33607

Director

Name Role Address
ROSE FRANK Director 2202 N. WEST SHORE BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-06-11 2202 N. WEST SHORE BLVD., #130, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2007-06-11 ROSE, FRANK No data
CHANGE OF MAILING ADDRESS 2003-08-15 2202 N. WEST SHORE BLVD., SUITE 103, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2003-08-15 2202 N. WEST SHORE BLVD., SUITE 103, TAMPA, FL 33607 No data
AMENDMENT 2002-11-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000071251 LAPSED 1000000248388 HILLSBOROU 2012-01-26 2022-02-01 $ 948.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000273620 ACTIVE 1000000147804 HILLSBOROU 2009-11-05 2030-02-16 $ 1,507.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05900003833 LAPSED 03-11032, DIV. K HILLSBOROUGH CO CIR CRT CIV DI 2005-02-11 2010-03-18 $7.00 JEROME BARANOWSKI, POST OFFICE BOX 888, CRYSTAL BEACH, FL 34681

Documents

Name Date
REINSTATEMENT 2008-03-18
Reg. Agent Change 2007-06-11
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-01-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-08-15
Amendment 2002-11-22
Reg. Agent Change 2002-11-22
Domestic Profit 2002-09-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State