Search icon

J BEAUTIFUL BODY INC.

Company Details

Entity Name: J BEAUTIFUL BODY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Dec 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: P16000101049
FEI/EIN Number 81-4803509
Address: 6750 N Orange Blossom Trail, ORLANDO, FL 32810
Mail Address: 6750 N Orange Blossom Trail, ORLANDO, FL 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Georges , JAEL T Agent 3081 Pinenut Dr., Apopka, FL 32712

Chief Executive Officer

Name Role Address
Georges, JAEL T Chief Executive Officer 3081 Pinenut Dr., Apopka, FL 32712

President

Name Role Address
GEORGES, JOEL D President 6857 WEST COLONIAL DR, ORLANDO, FL 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000072384 BODY SHOP ORLANDO ACTIVE 2023-06-14 2028-12-31 No data 6750 N ORANGE BLOSSOM TRL, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-10 6750 N Orange Blossom Trail, ORLANDO, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 6750 N Orange Blossom Trail, ORLANDO, FL 32810 No data
REINSTATEMENT 2022-02-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-06-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-17 Georges , JAEL T No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 3081 Pinenut Dr., Apopka, FL 32712 No data

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-02-03
REINSTATEMENT 2020-06-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
Domestic Profit 2016-12-27

Date of last update: 18 Feb 2025

Sources: Florida Department of State