Search icon

BODY FLEX, INC. - Florida Company Profile

Company Details

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

BODY FLEX, 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: 23 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2013 (12 years ago)
Document Number: P02000134579
FEI/EIN Number 412073632

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

Address: 10394 WEST SAMPLE ROAD, CORAL SPRINGS, FL, 33065, US
Mail Address: 1470 N. W. AVE 80TH, MARGATE, FL, 33063, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMACHE RICHARD A President 1470 N.W. AVE 80TH APARTMENT#203, MARGATE, FL, 33063
GAMACHE RICHARD Agent 10394 WEST SAMPLE RD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-01 10394 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2019-10-07 GAMACHE, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2019-10-07 10394 WEST SAMPLE RD, CORAL SPRINGS, FL 33065 -
REINSTATEMENT 2013-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 10394 WEST SAMPLE ROAD, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-02-03
Reg. Agent Change 2019-10-07
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State