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 |
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 |
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 | - | - |
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