Entity Name: | ALL BODY LASER & ELECTROLYSIS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL BODY LASER & ELECTROLYSIS CENTER, 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: | 23 Sep 2005 (19 years ago) |
Document Number: | P05000130965 |
FEI/EIN Number |
203522915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21414 W Dixie Hgwy, Miami, FL, 33180, US |
Mail Address: | 4050 SW 70TH TERRACE, DAVIE, FL, 33314, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDMAN-Goodman SHEILA R | President | 4050 SW 70TH TERRACE, DAVIE, FL, 33314 |
FELDMAN-Goodman SHEILA R | Agent | 4050 SW 70TH TERRACE, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-14 | FELDMAN-Goodman, SHEILA R | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-14 | 21414 W Dixie Hgwy, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2012-02-09 | 21414 W Dixie Hgwy, Miami, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-09 | 4050 SW 70TH TERRACE, DAVIE, FL 33314 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State