Search icon

ALAMO BODY SHAPING, INC. - Florida Company Profile

Company Details

Entity Name: ALAMO BODY SHAPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALAMO BODY SHAPING, 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: 04 Aug 2006 (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: P06000102322
FEI/EIN Number 205329609

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

Address: 3733 NE 11 ST, HOMESTEAD, FL, 33033, US
Mail Address: 3733 NE 11 ST, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS ZORAIDA D Director 3733 NE 11 ST, HOMESTEAD, FL, 33033
ROBERTS ZORAIDA D President 3733 NE 11 ST, HOMESTEAD, FL, 33033
ROBERTS ZORAIDA D Agent 3733 NE 11 ST, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-27 3733 NE 11 ST, HOMESTEAD, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-27 3733 NE 11 ST, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2014-03-27 3733 NE 11 ST, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2010-04-28 ROBERTS, ZORAIDA DDP -
CANCEL ADM DISS/REV 2009-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-28
REINSTATEMENT 2009-12-23
REINSTATEMENT 2008-10-28
ANNUAL REPORT 2007-07-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State