Search icon

MIND YOUR OWN BODY INC.

Company Details

Entity Name: MIND YOUR OWN BODY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2010 (15 years ago)
Document Number: P10000027989
FEI/EIN Number 272271419
Address: 2831 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2170 ne 51st ct, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEER JENIFER Agent 3300 E Oakland Park Blvd, FORT LAUDERDALE, FL, 33308

President

Name Role Address
Psomas Konstantinos President 3300 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Director

Name Role Address
Psomas Konstantinos Director 3300 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Treasurer

Name Role Address
Psomas Konstantinos Treasurer 3300 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Secretary

Name Role Address
Psomas Konstantinos Secretary 3300 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Vice President

Name Role Address
Psomas Konstantinos Vice President 3300 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030702 RENAISSANCE RENOVATION AND RESTORATION ACTIVE 2021-03-04 2026-12-31 No data 3300 E OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308
G18000067166 THE PILATES WAY ACTIVE 2018-06-11 2028-12-31 No data 3300 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 2831 E OAKLAND PARK BLVD, #10, FORT LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2024-11-08 2831 E OAKLAND PARK BLVD, #10, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3300 E Oakland Park Blvd, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State