Entity Name: | BODSI INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODSI 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2013 (12 years ago) |
Document Number: | P11000084746 |
FEI/EIN Number |
94-3443374
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5110 GANDY BLVD, TAMPA, FL, 33611 |
Mail Address: | 5110 GANDY BLVD, TAMPA, FL, 33611 |
ZIP code: | 33611 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN ADAM T | President | 5110 GANDY BLVD, TAMPA, FL, 33611 |
BROWN HANA R | Vice President | 5110 GANDY BLVD, TAMPA, FL, 33611 |
Cutaiar Theresa | Agent | 8032 Pepperidge Lane, New Port Richey, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-02 | Brown, Adam | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-02 | 5110 GANDY BLVD, TAMPA, FL 33611 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-07 | Cutaiar, Theresa | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 8032 Pepperidge Lane, New Port Richey, FL 34668 | - |
REINSTATEMENT | 2013-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-02 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State