Search icon

BODY XCHANGE, INC. - Florida Company Profile

Company Details

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

BODY XCHANGE, 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: 25 Nov 2003 (21 years ago)
Date of dissolution: 29 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P03000144051
FEI/EIN Number 200932133

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

Address: 127 HARBOR BLVD, SUITE 1 PALMETTO PLAZA, DESTIN, FL, 32541, US
Mail Address: 21407 BABBIE RD., ANDALUSIA, AL, 36421, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBER GREG President 21407 BABBIE RD., ANDALUSIA, AL, 36421
BARBER KIM Vice President 21407 BABBIE ROAD, ANDALUSIA, AL, 36421
TIPLER JAMES H Agent 4460 LEGENDARY DRIVE, SUITE 190, DESTIN, FL, 325415380

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 127 HARBOR BLVD, SUITE 1 PALMETTO PLAZA, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2010-01-08 127 HARBOR BLVD, SUITE 1 PALMETTO PLAZA, DESTIN, FL 32541 -

Documents

Name Date
Voluntary Dissolution 2014-04-29
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-04-28

Date of last update: 01 May 2025

Sources: Florida Department of State