Search icon

ORGANIC SKIN AND BODY, INC.

Company Details

Entity Name: ORGANIC SKIN AND BODY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2014 (11 years ago)
Document Number: P12000095765
FEI/EIN Number 46-1472345
Mail Address: 10314 BALTUSROL PL., BRADENTON, FL 34202
Address: 8523 STATE ROAD 70 E.,, BRADENTON, FL 34202
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
PIMLOTT, STEVEN D Agent 10314 BALTUSROL PL., BRADENTON, FL 34202

President

Name Role Address
PIMLOTT, VICTORIA President 9711 BRADEN RUN, BRADENTON, FL 34202

Director

Name Role Address
PIMLOTT, VICTORIA Director 9711 BRADEN RUN, BRADENTON, FL 34202
PIMLOTT, STEVEN Director 10314 BALTUSROL PL., BRADENTON, FL 34202

Vice President

Name Role Address
PIMLOTT, STEVEN Vice President 10314 BALTUSROL PL., BRADENTON, FL 34202

Secretary

Name Role Address
PIMLOTT, STEVEN Secretary 10314 BALTUSROL PL., BRADENTON, FL 34202

Treasurer

Name Role Address
PIMLOTT, STEVEN Treasurer 10314 BALTUSROL PL., BRADENTON, FL 34202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075450 ORGANIC SKIN & BODY MED SPA ACTIVE 2024-06-19 2029-12-31 No data 8523 SR70 E, BRADENTON, FL, 34202
G18000079824 ORGANIC SKIN & BODY EXPIRED 2018-07-24 2023-12-31 No data 8523 E STATE ROAD 70, BRADENTON, FL, 34202
G12000114432 ORGANIC SKIN & BODY EXPIRED 2012-11-29 2017-12-31 No data 10314 BALTUSROL PL., BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-03-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 8523 STATE ROAD 70 E.,, BRADENTON, FL 34202 No data
REGISTERED AGENT NAME CHANGED 2014-03-20 PIMLOTT, STEVEN D No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6048588410 2021-02-10 0455 PPS 8523 State Road 70 E, Bradenton, FL, 34202-3701
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49282
Loan Approval Amount (current) 49282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34202-3701
Project Congressional District FL-16
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49914.45
Forgiveness Paid Date 2022-05-25
1235617805 2020-05-01 0455 PPP 8523 STATE ROAD 70, BRADENTON, FL, 34202
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46840
Loan Approval Amount (current) 46840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34202-0300
Project Congressional District FL-16
Number of Employees 6
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47711.74
Forgiveness Paid Date 2022-03-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State