Search icon

BODY ME INC.

Company Details

Entity Name: BODY ME INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 31 Jul 2013 (12 years ago)
Document Number: P13000063573
FEI/EIN Number 46-3320728
Address: 723 WARWICK PLACE, NAPLES, FL 34104
Mail Address: 723 WARWICK PLACE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Meyniel, Judith Agent 723 WARWICK PLACE, NAPLES, FL 34104

President

Name Role Address
MEYNIEL, JUDITH, CEO President 723 WARWICK PLACE, NAPLES, FL 34104

Chief Executive Officer

Name Role Address
MEYNIEL, JUDITH, CEO Chief Executive Officer 723 WARWICK PLACE, NAPLES, FL 34104

Vice President

Name Role Address
MEYNIEL, DENIS DAVID, VP Vice President 723 WARWICK PLACE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-20 Meyniel, Judith No data
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 723 WARWICK PLACE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2019-05-01 723 WARWICK PLACE, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 723 WARWICK PLACE, NAPLES, FL 34104 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000076708 ACTIVE 1000001025259 COLLIER 2025-01-17 2045-02-05 $ 1,028.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000096552 ACTIVE 1000000942470 COLLIER 2023-02-06 2043-03-08 $ 140.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State