Search icon

P.N. BODY SHOP, INC - Florida Company Profile

Company Details

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

P.N. 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: 05 Aug 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000070309
FEI/EIN Number 453565807

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

Address: 13051 NW PORT SAID RD UNIT 16, OPA LOCKA, FL, 33054-4987
Mail Address: 13051 NW PORT SAID RD UNIT 16, OPA LOCKA, FL, 33054-4987
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBAS PEDRO Secretary 5290 181 TER, MIAMI, FL, 33055
MALDONADO CIRILO President 1758 NE 174 STREET, MIAMI, FL, 33162
MALDONADO CIRILO Agent 13051 NW PORT SAID RD UNIT 16, OPA LOCKA, FL, 330544987

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-16 - -
REGISTERED AGENT NAME CHANGED 2019-04-16 MALDONADO, CIRILO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-26 13051 NW PORT SAID RD UNIT 16, OPA LOCKA, FL 33054-4987 -
AMENDMENT AND NAME CHANGE 2017-10-26 P.N. BODY SHOP, INC -
REINSTATEMENT 2013-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2012-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000237671 TERMINATED 1000000709550 MIAMI-DADE 2016-03-30 2036-04-06 $ 2,143.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-04-16
Amendment and Name Change 2017-10-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-10-09
ANNUAL REPORT 2012-04-30
Amendment 2012-04-25
Domestic Profit 2011-08-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State