Search icon

BODY DETAILS - PALM BEACH GARDENS, INC. - Florida Company Profile

Company Details

Entity Name: BODY DETAILS - PALM BEACH GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY DETAILS - PALM BEACH GARDENS, 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: 20 Nov 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000145406
FEI/EIN Number 205988655

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

Address: 4290 PROFESSIONAL CENTER DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33410
Mail Address: 4290 PROFESSIONAL CENTER DRIVE, SUITE 301, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRENTINO CLAUDIO President 110 EAST BROWARD BLVD. STE. 820, FT. LAUDERDALE, FL, 33301
BALLEJO BRYAN Vice President 110 EAST BROWARD BLVD. STE. 820, FT. LAUDERDALE, FL, 33301
SENS MITCHELL H Agent 8211 WEST BROWARD BLVD. #440, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-25 SENS, MITCHELL H -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 8211 WEST BROWARD BLVD. #440, PLANTATION, FL 33324 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 4290 PROFESSIONAL CENTER DRIVE, SUITE 301, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2009-04-21 4290 PROFESSIONAL CENTER DRIVE, SUITE 301, PALM BEACH GARDENS, FL 33410 -
AMENDMENT 2007-08-23 - -
NAME CHANGE AMENDMENT 2007-04-27 BODY DETAILS - PALM BEACH GARDENS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000517548 ACTIVE 1000000834192 PALM BEACH 2019-07-17 2039-07-31 $ 6,347.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000244930 LAPSED 1000000403824 PALM BEACH 2012-12-27 2023-01-30 $ 379.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2011-04-25
REINSTATEMENT 2010-10-18
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-05
Amendment 2007-08-23
Name Change 2007-04-27
ANNUAL REPORT 2007-03-12
Domestic Profit 2006-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State