Entity Name: | DREAM BODY SCULPTING INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DREAM BODY SCULPTING 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: | 14 Oct 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | P14000084616 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3375 PINE RIDGE RD, UNIT 205, NAPLES, FL, 34109, US |
Mail Address: | 3375 PINE RIDGE RD, UNTI 205, NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ CHRISTINA M | Chief Executive Officer | 18574 NARCISSUS RD, FORT MYERS, FL, 33967 |
Jenkins Jasmine S | Chief Operating Officer | 65 Bloomfield way, Sharpsburg, GA, 30277 |
PEREZ CHRISTINA M | Agent | 18574 NARCISSUS RD, FORT MYERS, FL, 33967 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 18574 NARCISSUS RD, FORT MYERS, FL 33967 | - |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 3375 PINE RIDGE RD, UNIT 205, NAPLES, FL 34109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 3375 PINE RIDGE RD, UNIT 205, NAPLES, FL 34109 | - |
REINSTATEMENT | 2022-01-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-08-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-23 | PEREZ, CHRISTINA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-07-21 |
REINSTATEMENT | 2022-01-24 |
REINSTATEMENT | 2020-08-02 |
ANNUAL REPORT | 2016-03-29 |
REINSTATEMENT | 2015-10-23 |
Amendment and Name Change | 2015-07-17 |
Domestic Profit | 2014-10-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State