Entity Name: | BODY REMEDY'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Dec 2002 (22 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P02000133069 |
FEI/EIN Number | 300136399 |
Address: | 791 Park of Commerce Blvd, Boca Raton, FL, 33487, US |
Mail Address: | 791 Park of Commerce Blvd, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Comiter, Singer, Baseman & Braun, LLP | Agent | 3801 PGA Blvd, Palm beach Gardens, FL, 33410 |
Name | Role | Address |
---|---|---|
Hilf Marvin | Chief Executive Officer | 791 Park of Commerce Blvd, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Hilf Melissa | Chief Financial Officer | 791 Park of Commerce Blvd, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
Hilf Michael | CRO | 791 Park of Commerce Blvd, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-19 | 791 Park of Commerce Blvd, Ste 201, Boca Raton, FL 33487 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-06 | 3801 PGA Blvd, 604, Palm beach Gardens, FL 33410 | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-06 | Comiter, Singer, Baseman & Braun, LLP | No data |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 791 Park of Commerce Blvd, Ste 201, Boca Raton, FL 33487 | No data |
CANCEL ADM DISS/REV | 2007-10-16 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | No data | No data |
NAME CHANGE AMENDMENT | 2005-08-08 | BODY REMEDY'S, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-14 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State