Search icon

FULL BODIED, INC. - Florida Company Profile

Company Details

Entity Name: FULL BODIED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FULL BODIED, 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: 09 Nov 2007 (17 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P07000122360
FEI/EIN Number 261396905

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

Address: 3015 GRAND AVE., 116, COCONUT GROVE, FL, 33133, US
Mail Address: 16699 COLLINS AVE, 1801, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOURAD EMILE President 16699 COLLINS AVENUE #1801, SUNNY ISLES BEACH, FL, 33160
MOURAD EMILE Agent 16699 COLLINS AVENUE, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08147900155 FULL BODIED WINE AND SPA EXPIRED 2008-05-26 2013-12-31 - 3015 GRAND AVENUE, # 116, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-12-01 3015 GRAND AVE., 116, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2009-12-01 MOURAD, EMILE -
CHANGE OF PRINCIPAL ADDRESS 2008-11-18 3015 GRAND AVE., 116, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2008-06-13 16699 COLLINS AVENUE, # 1801, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000377676 LAPSED 2010-14741 CA 01 (20) 11TH JUDICIAL CIRCUIT 2011-05-05 2016-06-16 $5,481,528.32 PMAT COCOWALK LLC, 4141 VETERANS BLVD., SUITE 300, METARIE LA 70002

Documents

Name Date
ANNUAL REPORT 2009-12-01
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-11-20
ANNUAL REPORT 2008-11-18
ANNUAL REPORT 2008-06-13
Domestic Profit 2007-11-09

Date of last update: 01 May 2025

Sources: Florida Department of State