Search icon

FACE & BODY PLACE INC.

Company Details

Entity Name: FACE & BODY PLACE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jan 2003 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P03000002655
FEI/EIN Number 421564328
Address: 4812 S US HWY # 1, FORT PIERCE, FL, 34982
Mail Address: DONNA MILLER, 804 ANITA ST, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER DONNA Agent 804 ANITA ST, FORT PIERCE, FL, 34982

President

Name Role Address
MILLER DONNA President 804 ANITA ST, FORT PIERCE, FL

Director

Name Role Address
MILLER DONNA Director 804 ANITA ST, FORT PIERCE, FL
COWART CHRISTINA Director 968 MEMORIAL PARK CIRCLE, JACKSONVILLE, FL, 32221
KING THERESA Director 7608 HILLSIDE DRIVE, JACKSONVILLE, FL, 32221

Vice President

Name Role Address
COWART CHRISTINA Vice President 968 MEMORIAL PARK CIRCLE, JACKSONVILLE, FL, 32221

Secretary

Name Role Address
KING THERESA Secretary 7608 HILLSIDE DRIVE, JACKSONVILLE, FL, 32221

Treasurer

Name Role Address
KING THERESA Treasurer 7608 HILLSIDE DRIVE, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-08-30 4812 S US HWY # 1, FORT PIERCE, FL 34982 No data
CHANGE OF MAILING ADDRESS 2004-08-30 4812 S US HWY # 1, FORT PIERCE, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2004-08-30 804 ANITA ST, FORT PIERCE, FL 34982 No data

Documents

Name Date
ANNUAL REPORT 2004-08-30
Domestic Profit 2003-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State