Entity Name: | BODY AND CONSCIENCE CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 Sep 2008 (16 years ago) |
Document Number: | P08000084402 |
FEI/EIN Number | 263353581 |
Address: | 2189 RINGLING BLVD, SARASOTA, FL, 34237, US |
Mail Address: | 2189 Ringling Blvd, Sarasota, FL, 34237, US |
ZIP code: | 34237 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOOD LAUREN L | Agent | 2500 S Paulstan Ct, Sarasota, FL, 34237 |
Name | Role | Address |
---|---|---|
Wood Lauren L | President | 2500 S Paulstan Ct, Sarasota, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08296700021 | MASSAGE MARKET | EXPIRED | 2008-10-22 | 2013-12-31 | No data | 5891 WHITFIELD AVE, SARASOTA, FL, 34243 |
G08296700025 | MASSAGE MARKET.COM | EXPIRED | 2008-10-22 | 2013-12-31 | No data | 1666 5TH ST, SARASOTA, FL, 34236 |
G08296700026 | TOOLS FOR LIFE | EXPIRED | 2008-10-22 | 2013-12-31 | No data | 2886-A RINGLING BLVD, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-08 | 2500 S Paulstan Ct, Sarasota, FL 34237 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-20 | 2189 RINGLING BLVD, SARASOTA, FL 34237 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-01 | 2189 RINGLING BLVD, SARASOTA, FL 34237 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000465299 | TERMINATED | 1000000222154 | MANATEE | 2011-07-20 | 2031-08-03 | $ 2,482.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State