Entity Name: | ADVANCED BODYWORX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 08 Sep 2008 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P08000082621 |
FEI/EIN Number | 263324182 |
Address: | 3400 Southern Trace,, The Villages, FL, 32162, US |
Mail Address: | 12407 NE 48 LOOP, OXFORD, FL, 34484, US |
ZIP code: | 32162 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLEVINS KATHERINE E | Agent | 12407 NE 48 LOOP, OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
BLEVINS KATHERINE E | President | 12407 NE 48 LOOP, OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
BLEVINS KATHERINE E | Secretary | 12407 NE 48 LOOP, OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
BLEVINS KATHERINE E | Director | 12407 NE 48 LOOP, OXFORD, FL, 34484 |
BLEVINS ALAN W | Director | 12407 NE 48 LOOP, OXFORD, FL, 34484 |
Name | Role | Address |
---|---|---|
BLEVINS ALAN W | Treasurer | 12407 NE 48 LOOP, OXFORD, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-18 | 3400 Southern Trace,, Suite 100, The Villages, FL 32162 | No data |
CHANGE OF MAILING ADDRESS | 2013-04-06 | 3400 Southern Trace,, Suite 100, The Villages, FL 32162 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-06 | 12407 NE 48 LOOP, OXFORD, FL 34484 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-06 |
ANNUAL REPORT | 2012-04-28 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-04-29 |
Domestic Profit | 2008-09-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State