Search icon

WEIGHT LOSS & BODY IMAGE CENTERS, INC.

Company Details

Entity Name: WEIGHT LOSS & BODY IMAGE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Sep 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000103809
FEI/EIN Number 261091387
Mail Address: POST OFFICE BOX 152199, TAMPA, FL, 33684, US
Address: 2808 W. DR MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FLYNN GREGORY T Agent 2808 W DR M L K JR BLVD, TAMPA, FL, 33607

Director

Name Role Address
FLYNN GREGORY T Director 2808 W. DR MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607

President

Name Role Address
FLYNN GREGORY T President 2808 W. DR MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607

Secretary

Name Role Address
FLYNN GREGORY T Secretary 2808 W. DR MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607

Treasurer

Name Role Address
FLYNN GREGORY T Treasurer 2808 W. DR MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2009-02-23 2808 W. DR MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2008-05-02 FLYNN, GREGORY T No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 2808 W DR M L K JR BLVD, TAMPA, FL 33607 No data

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-02
Domestic Profit 2007-09-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State