Search icon

BODY LOGIC INSTITUTE OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BODY LOGIC INSTITUTE OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY LOGIC INSTITUTE OF FLORIDA, 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: 06 Dec 2002 (22 years ago)
Date of dissolution: 14 Feb 2007 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2007 (18 years ago)
Document Number: P02000128643
FEI/EIN Number 134233984

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

Address: 2510 SOUTH U.S. 1, SUITE C, ST. AUGUSTINE, FL, 32086
Mail Address: 2510 SOUTH U.S. 1, SUITE C, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARNOLD SUSAN J President 3397 KINGS RD. SOUTH, ST. AUGUSTINE, FL, 32086
DARNOLD SUSAN J Director 3397 KINGS RD. SOUTH, ST. AUGUSTINE, FL, 32086
DARNOLD JAMES L Vice President 3397 KINGS RD. SOUTH, ST. AUGUSTINE, FL, 32086
DARNOLD SUSAN J Agent 3397 KINGS RD. SOUTH, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2007-02-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-21 3397 KINGS RD. SOUTH, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 2510 SOUTH U.S. 1, SUITE C, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2005-04-25 2510 SOUTH U.S. 1, SUITE C, ST. AUGUSTINE, FL 32086 -
AMENDMENT 2003-02-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000227416 ACTIVE 1000000258139 ST JOHNS 2012-03-13 2032-03-28 $ 1,702.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Voluntary Dissolution 2007-02-14
ANNUAL REPORT 2006-04-21
ANNUAL REPORT 2005-04-25
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-22
Amendment 2003-02-19
Domestic Profit 2002-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State