Search icon

SCULPTABODY, INC. - Florida Company Profile

Company Details

Entity Name: SCULPTABODY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SCULPTABODY, 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: 05 Dec 2014 (10 years ago)
Date of dissolution: 25 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Dec 2024 (4 months ago)
Document Number: P14000098108
FEI/EIN Number 47-2492342

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

Address: 150 San Pablo Rd N, Jacksonville, FL, 32225, US
Mail Address: 150 San Pablo Rd N, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENNUSA JOSEPH President 150 San Pablo Rd N, Jacksonville, FL, 32225
GENNUSA JOSEPH Agent 150 San Pablo Rd N, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020911 SCULPTAFIT EXPIRED 2016-02-26 2021-12-31 - 116 BARTRAM OAKS WALK, SUITE 103, SAINT JOHNS, FL, 32259

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 150 San Pablo Rd N, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-01-30 150 San Pablo Rd N, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 150 San Pablo Rd N, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2019-12-11 GENNUSA, JOSEPH -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-25
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-18
Reg. Agent Change 2019-12-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5428347300 2020-04-30 0491 PPP 288 Leese Dr, SAINT JOHNS, FL, 32259-6967
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19580
Loan Approval Amount (current) 19580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-6967
Project Congressional District FL-05
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19778.52
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State