Search icon

STRUCTURED BODIES, INC. - Florida Company Profile

Company Details

Entity Name: STRUCTURED BODIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRUCTURED BODIES, 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: 16 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: P05000071709
FEI/EIN Number 562662666

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5794 Sandbirch way, Lake Worth, FL, 33463, US
Mail Address: 5794 Sandbirch Way, Lake worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ JOSUE President 5794 Sandbirch way, Lake worth, FL, 33463
GUTIERREZ JOSUE Agent 5794 Sandbirch way, Lake worth, FL, 33463

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 5794 Sandbirch way, Lake worth, FL 33463 -
REGISTERED AGENT NAME CHANGED 2021-10-20 GUTIERREZ, JOSUE -
CHANGE OF MAILING ADDRESS 2021-10-20 5794 Sandbirch way, Lake Worth, FL 33463 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 5794 Sandbirch way, Lake Worth, FL 33463 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-08
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-05-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-28
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State