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 |
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 |
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 |
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 | - |
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