Search icon

KM BODY BOUTIQUE, INC. - Florida Company Profile

Company Details

Entity Name: KM BODY BOUTIQUE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KM BODY BOUTIQUE, 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: 15 Jul 2008 (17 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: P08000066913
FEI/EIN Number 262564659

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

Address: 208 S OLIVE AVE, W PALM BEACH, FL, 33401, US
Mail Address: 208 S OLIVE AVE, W PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNNALLY KIMBERLY President 600 S DIXIE HWY UNIT #260, WEST PALM BEACH, FL, 33401
NUNNALLY MICHELLE Secretary 1675 BRENTWOOD X-ING, CONYERS, GA, 30013
NUNNALLY E PATRICK Vice President 1675 BRENTWOOD X-ING, CONYERS, GA, 30013
NUNNALLY KIMBERLY Agent 208 S OLIVE AVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08200900029 KM BODY BOUTIQUE EXPIRED 2008-07-16 2013-12-31 - 534 OLIVE TREE CIR, GREENACRES, FL, 33413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2009-11-17 208 S OLIVE AVE, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-25 208 S OLIVE AVE, W PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2008-08-25 208 S OLIVE AVE, W PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2010-05-03
REINSTATEMENT 2009-11-17
Amendment 2008-08-25
Domestic Profit 2008-07-15

USAspending Awards / Financial Assistance

Date:
2008-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
227000.00
Total Face Value Of Loan:
227000.00

Date of last update: 02 May 2025

Sources: Florida Department of State