Entity Name: | BODETECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODETECH, 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: | 06 Feb 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2024 (5 months ago) |
Document Number: | P13000012156 |
FEI/EIN Number |
46-2005536
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14391 Spring Hill Dr, Spring Hill, FL, 34609, US |
Mail Address: | 14391 Spring Hill Dr, Spring Hill, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BODE ARMANDO | President | 12507 CITRUS VALLEY DR, TAMPA, FL, 33625 |
BODE ARMANDO | Agent | 12507 CITRUS VALLEY DR, TAMPA, FL, 33625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-18 | BODE, ARMANDO | - |
REINSTATEMENT | 2019-02-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 14391 Spring Hill Dr, STE 402, Spring Hill, FL 34609 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 14391 Spring Hill Dr, STE 402, Spring Hill, FL 34609 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-28 |
ANNUAL REPORT | 2023-05-10 |
ANNUAL REPORT | 2022-08-12 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-09-15 |
REINSTATEMENT | 2019-02-18 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-07-13 |
ANNUAL REPORT | 2014-04-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2957217200 | 2020-04-16 | 0491 | PPP | STE 402 14391 SPRING HILL DR, SPRING HILL, FL, 34609-8199 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State