Search icon

JB BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: JB BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JB 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: 22 Sep 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P10000077659
FEI/EIN Number 273528748

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

Address: 8040 NW 103 ST, HIALEAH GARDENS, FL, 33016, US
Mail Address: 1855 W 60 STREET, HIALEAH, FL, 33012, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS President 1855 W 60 STREET, HIALEAH, FL, 33012
GARCIA CARLOS Agent 1855 W 60 STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2011-10-05 - -
AMENDMENT 2011-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001060108 ACTIVE 1000000694704 DADE 2015-09-18 2035-12-04 $ 4,454.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-09
Amendment 2011-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State