Search icon

BODY-LOC OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BODY-LOC OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY-LOC OF SOUTH 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: 03 Feb 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P03000015464
FEI/EIN Number 651175955

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

Address: 9163 Clearhill road, boyton beach, FL, 33473, US
Mail Address: 9163 clearhill road, bonton beach, FL, 33473, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARAZ RONALD Director 9163 Clearhill Road, boyton beach, FL, 33473
BARAZ RONALD Agent 9163 Clearhill rd, boyton beach, FL, 33473

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 9163 Clearhill road, house, boyton beach, FL 33473 -
CHANGE OF MAILING ADDRESS 2014-03-05 9163 Clearhill road, house, boyton beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-05 9163 Clearhill rd, boyton beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2010-04-26 BARAZ, RONALD -
CANCEL ADM DISS/REV 2010-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-01-26
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-02
REINSTATEMENT 2010-04-26
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-05-04
ANNUAL REPORT 2004-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State