Search icon

EXOTICA BODY WORKS, INC. - Florida Company Profile

Company Details

Entity Name: EXOTICA BODY WORKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EXOTICA 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: 20 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2016 (9 years ago)
Document Number: P05000102128
FEI/EIN Number 510561829

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

Address: 2301 SW 66 TERRACE, DAVIE, FL, 33317, US
Mail Address: 3917 SW 26 Avenue, Cape Coral, FL, 33914-5472, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRONDIN LUC Director 3917 SW 26th Avenue, Cape Coral, FL, 339145472
GRONDIN LUC President 3917 SW 26th Avenue, Cape Coral, FL, 339145472
GRONDIN LUC Agent 3917 SW 26 Avenue, Cape Coral, FL, 339145472

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 2301 SW 66 TERRACE, DAVIE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 3917 SW 26 Avenue, Cape Coral, FL 33914-5472 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 2301 SW 66 TERRACE, DAVIE, FL 33317 -
REINSTATEMENT 2016-10-25 - -
REGISTERED AGENT NAME CHANGED 2016-10-25 GRONDIN, LUC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-25
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State