Search icon

FAST BODY SHOP INC - Florida Company Profile

Company Details

Entity Name: FAST BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FAST BODY SHOP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Sep 2014 (11 years ago)
Date of dissolution: 30 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2022 (3 years ago)
Document Number: P14000074619
FEI/EIN Number 834011057

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

Address: 5812 DEWEY ST, HOLLYWOOD, FL, 33023, US
Mail Address: 5812 DEWEY ST, 2, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMICHAEL KIMONEY J President 5812 DEWEY STREET, HOLLYWOOD, FL, 33023
BOWEN SUE-ANN K Vice President 5812 DEWEY STREET, HOLLYWOOD, FL, 33023
BOWEN SUE-ANN Agent 5812 DEWEY STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-30 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-10 5812 DEWEY ST, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 5812 DEWEY STREET, HOLLYWOOD, FL 33023 -
AMENDMENT AND NAME CHANGE 2019-03-20 FAST BODY SHOP INC -
REGISTERED AGENT NAME CHANGED 2019-03-20 BOWEN, SUE-ANN -
AMENDMENT 2019-01-30 - -
AMENDMENT 2019-01-17 - -
AMENDMENT 2015-09-08 - -
CHANGE OF MAILING ADDRESS 2015-03-12 5812 DEWEY ST, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000213395 TERMINATED 1000000819314 BROWARD 2019-03-12 2029-03-20 $ 613.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000213411 TERMINATED 1000000819316 BROWARD 2019-03-12 2039-03-20 $ 2,412.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-30
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-09-10
Amendment and Name Change 2019-03-20
ANNUAL REPORT 2019-02-05
Amendment 2019-01-30
Amendment 2019-01-17
ANNUAL REPORT 2018-08-15

Date of last update: 03 May 2025

Sources: Florida Department of State