Search icon

BODYMED CORP. - Florida Company Profile

Company Details

Entity Name: BODYMED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODYMED CORP. 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: 08 Feb 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P07000018127
FEI/EIN Number 208443254

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

Address: 9112 GRIFFIN RD., STE A, COOPER CITY, FL, 33328
Mail Address: 9112 GRIFFIN RD., STE A, COOPER CITY, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEO LUCIANA C Director 206 N 31 AVE., HOLLYWOOD, FL, 33021
LEO LUCIANA C Agent 206 N 31 AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000007159 BODYMED WELLNESS CENTER EXPIRED 2010-01-22 2015-12-31 - 7450 GRIFFIN RD, SUITE 250, DAVIE, FL, 33314
G09103900320 AUTISM RESOURCE FAIR EXPIRED 2009-04-13 2014-12-31 - 7450 GRIFFIN RD, SUITE 250, DAVIE, FL, 3314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 9112 GRIFFIN RD., STE A, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2010-04-30 9112 GRIFFIN RD., STE A, COOPER CITY, FL 33328 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-06-25 LEO, LUCIANA C -

Documents

Name Date
ADDRESS CHANGE 2010-04-30
ANNUAL REPORT 2010-01-22
REINSTATEMENT 2009-10-05
ANNUAL REPORT 2008-06-25
Domestic Profit 2007-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State