Search icon

BODY AND CONSCIENCE CORP

Company Details

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

Agent

Name Role Address
WOOD LAUREN L Agent 2500 S Paulstan Ct, Sarasota, FL, 34237

President

Name Role Address
Wood Lauren L President 2500 S Paulstan Ct, Sarasota, FL, 34237

Fictitious Names

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

Events

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

Debts

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

Documents

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