Search icon

BODY IN BALANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BODY IN BALANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (2 years ago)
Document Number: P02000124353
FEI/EIN Number 113665738
Address: 5108 Beacon Rd, Palmetto, FL, 34221, US
Mail Address: P.O. BOX 39, TERRA CEIA ISLAND, FL, 34250-0039, US
ZIP code: 34221
City: Palmetto
County: Manatee
Place of Formation: FLORIDA

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

National Provider Identifier

NPI Number:
1437158029
Certification Date:
2023-07-31

Authorized Person:

Name:
NICHOLE MARIE HAROLD
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
9417582082

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

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
29.00
Total Face Value Of Loan:
57300.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57271.00
Total Face Value Of Loan:
57300.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$57,271
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,866.63
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $57,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State