Entity Name: | LAKEWOOD MINDBODY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LAKEWOOD MINDBODY CENTER, 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: | 06 Jul 2004 (21 years ago) |
Document Number: | P04000100926 |
FEI/EIN Number |
201376361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9040 Town Center Pkwy, Bradenton, FL, 34202, US |
Mail Address: | 9040 Town Center Pkwy, Bradenton, FL, 34202, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUER ROBIN R | President | 8130 ENCLAVE WAY #104, SARASOTA, FL, 34243 |
CROSS STREET CORPORATE SERVICES, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-30 | 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-14 | 9040 Town Center Pkwy, Bradenton, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2016-03-14 | 9040 Town Center Pkwy, Bradenton, FL 34202 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-10 | CROSS STREET CORPORATE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State