Search icon

WILLIAM'S BODY SHOP INC. - Florida Company Profile

Company Details

Entity Name: WILLIAM'S BODY SHOP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAM'S BODY SHOP 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: 24 Sep 2008 (16 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P08000087708
FEI/EIN Number 300505704

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

Address: 8681 NW 66TH STREET, MIAMI, FL, 33166, US
Mail Address: 8681 NW 66TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA GARCIA WILIAM President 8201 NW 36 AVE, MIAMI, FL, 33147
VEGA GARCIA WILIAM Sr. Agent 8681 NW 66TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-05-21 VEGA GARCIA, WILIAM, Sr. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 8681 NW 66TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-04-23 8681 NW 66TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 8681 NW 66TH STREET, MIAMI, FL 33166 -
AMENDMENT 2009-07-07 - -

Documents

Name Date
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
AMENDED ANNUAL REPORT 2014-05-21
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
Amendment 2009-07-07
ANNUAL REPORT 2009-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State