Search icon

BODY MIND SOULUTIONS, INC. - Florida Company Profile

Company Details

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

BODY MIND SOULUTIONS, 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: 13 Feb 2004 (21 years ago)
Document Number: P04000029745
FEI/EIN Number 200730908

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

Address: 1802 24th AV W, PALMETTO, FL, 34221, US
Mail Address: 1802 24TH AV W, PALMETTO, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLOW NONE President 1802 24TH AV W, PALMETTO, FL, 34221
WILLOW NONE Agent 1802 24TH AV W, PALMETTO, FL, 34221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185513 OM GAIA EXPIRED 2009-12-16 2014-12-31 - 312 OLD MAIN STREET, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 1802 24th AV W, PALMETTO, FL 34221 -
CHANGE OF MAILING ADDRESS 2018-03-05 1802 24th AV W, PALMETTO, FL 34221 -
REGISTERED AGENT NAME CHANGED 2018-03-05 WILLOW, NONE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 1802 24TH AV W, PALMETTO, FL 34221 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-26

Date of last update: 02 May 2025

Sources: Florida Department of State