Entity Name: | BODY SPA CARE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY SPA CARE 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: | 25 Nov 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000095845 |
FEI/EIN Number |
810714933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1707 SW 22 ST, MIAMI, FL, 33145, US |
Mail Address: | 1707 SW 22 ST, MIAMI, FL, 33145, US |
ZIP code: | 33145 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUANT ROGER | President | 1707 SW 22 ST, MIAMI, FL, 33145 |
LIU YING | Vice President | 1707 SW 22 ST, MIAMI, FL, 33145 |
QUANT ROGER | Agent | 1707 SW 22 ST, MIAMI, FL, 33145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000026894 | ASIAN MASSAGE | EXPIRED | 2016-03-14 | 2021-12-31 | - | 13800 SW 73 RD STREET, MIAMI, FL, 33183 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-26 | QUANT, ROGER | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-27 |
AMENDED ANNUAL REPORT | 2016-10-26 |
AMENDED ANNUAL REPORT | 2016-10-24 |
ANNUAL REPORT | 2016-04-05 |
Domestic Profit | 2015-11-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State