Entity Name: | BODY BY KIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY BY KIM, 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: | 21 Feb 2005 (20 years ago) |
Document Number: | P05000030146 |
FEI/EIN Number |
202345724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7132 LEMURIA CIRCLE, NAPLES, FL, 34109, US |
Mail Address: | 7132 LEMURIA CIR, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS KIMBERLY | President | 7132 LEMURIA CIR, NAPLES, FL, 34109 |
THOMAS KIMBERLY | Agent | 7132 LEMURIA CIR, NAPLES, FL, 34109 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000113796 | KLINGY KWOTES | EXPIRED | 2009-06-05 | 2014-12-31 | - | 1209 61ST ST. N.W., BRADENTON, FL, 34209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-04 | 7132 LEMURIA CIRCLE, APT 802, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2017-04-04 | 7132 LEMURIA CIRCLE, APT 802, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-04 | 7132 LEMURIA CIR, APT 802, NAPLES, FL 34109 | - |
REGISTERED AGENT NAME CHANGED | 2008-03-05 | THOMAS, KIMBERLY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-20 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State