Search icon

THE BODY BAR INC. - Florida Company Profile

Company Details

Entity Name: THE BODY BAR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BODY BAR 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: 03 Jun 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2017 (8 years ago)
Document Number: P16000049034
FEI/EIN Number 38-3747701

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

Address: 11681 McKenna ave, Bonita Springs, FL, 34135, US
Mail Address: 11681 McKenna ave, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELLS JEANINE C President 11681 McKenna ave, Bonita Springs, FL, 34135
WELLS JEANINE C Agent 11681 McKenna ave, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 11681 McKenna ave, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2020-01-16 11681 McKenna ave, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 11681 McKenna ave, Bonita Springs, FL 34135 -
NAME CHANGE AMENDMENT 2017-10-06 THE BODY BAR INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-25
Name Change 2017-10-06
ANNUAL REPORT 2017-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State