Search icon

REJUVENATION FOR MIND,BODY AND SOUL, INC. - Florida Company Profile

Company Details

Entity Name: REJUVENATION FOR MIND,BODY AND SOUL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REJUVENATION FOR MIND,BODY AND SOUL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2011 (14 years ago)
Document Number: P09000065161
FEI/EIN Number 270705966

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

Address: 5016 Polk St, Hollywood, FL, 33021, US
Mail Address: 5016 Polk St, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZEMLINSKY ANNA President 5016 Polk St, Hollywood, FL, 33021
LANDINI ANDREA C Vice President 5016 Polk St, Hollywood, FL, 33021
ZEMLINSKY ANNA D Agent 5016 Polk St, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 5016 Polk St, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2022-01-12 5016 Polk St, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 5016 Polk St, Hollywood, FL 33021 -
AMENDMENT 2011-07-26 - -
REGISTERED AGENT NAME CHANGED 2011-07-07 ZEMLINSKY, ANNA D -
REINSTATEMENT 2011-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State