Entity Name: | BELL'S BODY WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BELL'S BODY WORKS, 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: | 31 Aug 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2010 (14 years ago) |
Document Number: | P04000125142 |
FEI/EIN Number |
201534455
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 670 MASON AVENUE, APOPKA, FL, 32703 |
Mail Address: | 670 MASON AVENUE, APOPKA, FL, 32703 |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gary Timothy S | President | 116 Roger Williams Rd, APOPKA, FL, 32703 |
Gary Timothy S | Agent | 116 Roger Williams Rd, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-11 | Gary, Timothy S | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-11 | 116 Roger Williams Rd, APOPKA, FL 32703 | - |
REINSTATEMENT | 2010-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2006-09-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State