Search icon

LAKEWOOD MINDBODY CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
BAUER ROBIN R President 8130 ENCLAVE WAY #104, SARASOTA, FL, 34243
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

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 -

Documents

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