Search icon

STRONG MIND STRONG BODY,BY MARIE, INC - Florida Company Profile

Company Details

Entity Name: STRONG MIND STRONG BODY,BY MARIE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STRONG MIND STRONG BODY,BY MARIE, 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: 25 May 2012 (13 years ago)
Document Number: P12000048716
FEI/EIN Number 26-3851584

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

Address: 7454 Winding Cypress Dr, NAPLES, FL, 34114, US
Mail Address: 7454 Winding Cypress Dr, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILESTRA-TAYLOR ADNERIS M President 7454 Winding Cypress Dr, NAPLES, FL, 34114
GILESTRA-TAYLOR ADNERIS MARIE Agent 7454 Winding Cypress Dr, NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-06 GILESTRA-TAYLOR, ADNERIS MARIE -
CHANGE OF PRINCIPAL ADDRESS 2017-01-08 7454 Winding Cypress Dr, NAPLES, FL 34114 -
CHANGE OF MAILING ADDRESS 2017-01-08 7454 Winding Cypress Dr, NAPLES, FL 34114 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 7454 Winding Cypress Dr, NAPLES, FL 34114 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-01-26
AMENDED ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State