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 |
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 |
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 | - |
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 |
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