Search icon

DREAM BODY SCULPTING INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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