Entity Name: | BODY ASSESSMENTS HEALTH AND FITNESS STUDIO INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY ASSESSMENTS HEALTH AND FITNESS STUDIO 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: | 09 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jul 2024 (9 months ago) |
Document Number: | P11000079921 |
FEI/EIN Number |
453214125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6226 Trail Blvd., NAPLES, FL, 34108, US |
Mail Address: | 671 Myrtle Road, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERENCSIK MICHAEL | President | 671 Myrtle Road, NAPLES, FL, 34108 |
FERENCSIK MICHAEL | Agent | 671 Myrtle Road, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-12 | 671 Myrtle Road, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2023-04-12 | 6226 Trail Blvd., NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 6226 Trail Blvd., NAPLES, FL 34108 | - |
REINSTATEMENT | 2021-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-04-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | FERENCSIK, MICHAEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2013-03-12 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-22 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-27 |
REINSTATEMENT | 2021-02-02 |
REINSTATEMENT | 2018-04-19 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-27 |
REINSTATEMENT | 2013-03-12 |
Domestic Profit | 2011-09-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State