Search icon

BODY ECOLOGY, INC.

Company Details

Entity Name: BODY ECOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P05000023719
FEI/EIN Number 202250794
Address: 78 FOLLY RD STE B9-1017, Charleston, SC, 29407, US
Mail Address: 5133 Elpine Way, Palm Beach Gardens, FL, 33418, US
Place of Formation: FLORIDA

Agent

Name Role Address
GATES DONNA Agent 5133 Elpine Way, Palm Beach Gardens, FL, 33418

President

Name Role Address
GATES DONNA President 5133 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Treasurer

Name Role Address
GATES DONNA Treasurer 5133 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Secretary

Name Role Address
GATES DONNA Secretary 5133 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Vice President

Name Role Address
GATES DONNA Vice President 5133 ELPINE WAY, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 78 FOLLY RD STE B9-1017, Charleston, SC 29407 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 5133 Elpine Way, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2016-01-25 78 FOLLY RD STE B9-1017, Charleston, SC 29407 No data

Documents

Name Date
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State