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 |
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 |
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 | - | - |
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 |
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