Entity Name: | BODY OASIS BEAUTY AND WELLNESS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY OASIS BEAUTY AND WELLNESS 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Oct 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000143995 |
FEI/EIN Number |
562550133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8724 SW 72nd ST, NO. 181, MIAMI, FL, 33173, US |
Mail Address: | 8724 SW 72nd ST, NO. 181, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASCUAL AMARYLLIS | President | 8724 SW 72nd ST, MIAMI, FL, 33173 |
PASCUAL AMARYLLIS | Agent | 8724 SW 72nd ST, MIAMI, FL, 33173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000001649 | PASCUALMD MED SPA | EXPIRED | 2010-01-06 | 2015-12-31 | - | 15400 BISCAYNE BLVD 103, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-07 | 8724 SW 72nd ST, NO. 181, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-07 | PASCUAL, AMARYLLIS | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-07 | 8724 SW 72nd ST, NO. 181, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2016-04-07 | 8724 SW 72nd ST, NO. 181, MIAMI, FL 33173 | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-11-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000127094 | LAPSED | 13 034267 | DADE CO. | 2017-01-30 | 2022-03-06 | $1,000,000.00 | RICARDO MARTINEZ, 2150 SANS SOUCI BLVD. #1108, N. MIAMI, FLORIDA 33181 |
J16000257141 | LAPSED | 2015-CA-5974 | CIRCUIT COURT, DUVAL COUNTY | 2016-04-07 | 2021-04-19 | $51,367.80 | PSS WORLD MEDICAL, INC., 4345 SOUTHPOINT BOULEVARD, JACKSONVILLE, FL 32216 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-15 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-01-31 |
REINSTATEMENT | 2011-09-29 |
REINSTATEMENT | 2010-10-26 |
REINSTATEMENT | 2009-11-25 |
ANNUAL REPORT | 2008-08-20 |
ANNUAL REPORT | 2007-04-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State