Search icon

BODY IN BALANCE, INC. - Florida Company Profile

Company Details

Entity Name: BODY IN BALANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY IN BALANCE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: P02000124353
FEI/EIN Number 113665738

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

Address: 5108 Beacon Rd, Palmetto, FL, 34221, US
Mail Address: P.O. BOX 39, TERRA CEIA ISLAND, FL, 34250-0039, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437158029 2005-07-18 2023-07-31 PO BOX 39, TERRA CEIA ISLAND, FL, 342500039, US 5108 BEACON RD, PALMETTO, FL, 342218764, US

Contacts

Phone +1 941-758-2111
Fax 9417582082

Authorized person

Name NICHOLE MARIE HAROLD
Role PRESIDENT/OWNER
Phone 9417582111

Taxonomy

Taxonomy Code 225100000X - Physical Therapist
Is Primary Yes

Key Officers & Management

Name Role Address
HAROLD NICHOLE President 5108 BEACON RD., PALMETTO, FL, 34221
HAROLD NICHOLE Secretary 5108 BEACON RD., PALMETTO, FL, 34221
HAROLD NICHOLE Treasurer 5108 BEACON RD., PALMETTO, FL, 34221
HAROLD ROBERT Vice President 5108 BEACON RD., PALMETTO, FL, 34221
CAUFMAN THOMAS W Agent 4905 WEST LAUREL STREET #200, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023677 BODY IN BALANCE PHYSICAL THERAPY ACTIVE 2012-03-08 2027-12-31 - PO BOX 39, TERRA CEIA ISLAND, FL, 34250

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-22 - -
REGISTERED AGENT NAME CHANGED 2024-01-22 CAUFMAN, THOMAS W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-20 5108 Beacon Rd, Palmetto, FL 34221 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-05 4905 WEST LAUREL STREET #200, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2003-05-19 5108 Beacon Rd, Palmetto, FL 34221 -

Documents

Name Date
REINSTATEMENT 2024-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-01-22
Reg. Agent Change 2014-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8479947100 2020-04-15 0455 PPP 4442 5th St W, BRADENTON, FL, 34207-1531
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57271
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34207-1531
Project Congressional District FL-16
Number of Employees 5
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57866.63
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State