Search icon

TOTAL BODY CONDITIONING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TOTAL BODY CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Sep 2006 (19 years ago)
Document Number: P06000124612
FEI/EIN Number 205596571
Mail Address: 5840 Lake Victoria Cove, LAKELAND, FL, 33813, US
Address: 4226 Old Road 37, LAKELAND, FL, 33813, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BODINE MARK H Agent 5840 LAKE VICTORIA COVE, LAKELAND, FL, 33813
BODINE MARK H President 5840 LAKE VICTORIA COVE, LAKELAND, FL, 33813
BARNETT WESLEY Vice President 4226 Old Road 37, LAKELAND, FL, 33813
BODINE MARK Treasurer 4226 Old Road 37, LAKELAND, FL, 33813
BODINE MARK Secretary 4226 Old Road 37, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000074711 SOUTHSIDE BARBELL ACTIVE 2019-07-09 2029-12-31 - 5840 LAKE VICTORIA COVE, LAKELAND, FL, 33813
G14000114391 TBC 24 FITNESS - LAKELAND EXPIRED 2014-11-13 2019-12-31 - 5705 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33813
G13000033798 CROSSFIT FENRIR EXPIRED 2013-04-08 2018-12-31 - 5705 SOUTH FLORIDA AVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-29 845 Creative Dr, Suite 2, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2017-03-29 845 Creative Dr, Suite 2, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-12

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19505.00
Total Face Value Of Loan:
19505.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4700.00
Total Face Value Of Loan:
4700.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16411.00
Total Face Value Of Loan:
16411.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$16,411
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,411
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$16,526.55
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $16,411
Jobs Reported:
4
Initial Approval Amount:
$19,505
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,505
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$19,735.85
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $19,505

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State