Search icon

ZEN BODYWORKS, INC. - Florida Company Profile

Company Details

Entity Name: ZEN BODYWORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZEN BODYWORKS, 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: 27 Aug 2003 (22 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: P03000093977
FEI/EIN Number 510483006

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

Address: 10927 SE SEA PINES CIRCLE, HOBE SOUND, FL, 33455
Mail Address: 10927 SE SEA PINES CIRCLE, HOBE SOUND, FL, 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIO LENORE C President 10927 SE Sea Pines Circle, Hobe Sound, FL, 33455
MAIO LENORE DR. Agent 10927 SE SEA PINES CIRCLE, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 10927 SE SEA PINES CIRCLE, HOBE SOUND, FL 33455 -
CHANGE OF MAILING ADDRESS 2017-10-31 10927 SE SEA PINES CIRCLE, HOBE SOUND, FL 33455 -
REGISTERED AGENT NAME CHANGED 2017-10-31 MAIO, LENORE, DR. -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 10927 SE SEA PINES CIRCLE, HOBE SOUND, FL 33455 -

Documents

Name Date
Reg. Agent Change 2017-10-31
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-04
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State