Search icon

CHRISTIAN PROFESSIONAL BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN PROFESSIONAL BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CHRISTIAN PROFESSIONAL BODY SHOP, 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: 09 Mar 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: P17000022482
FEI/EIN Number 82-0767287

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

Address: 4598 EAST 10TH LANE, HIALEAH, FL, 33013, US
Mail Address: 4598 EAST 10TH LANE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLER DELGADO PABLO President 4598 EAST 10TH LANE, HIALEAH, FL, 33013
GONZALEZ CABRERA NIVALDO Vice President 4598 EAST 10TH LANE, HIALEAH, FL, 33013
SOLER DELGADO PABLO Agent 4598 EAST 10TH LANE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 4598 EAST 10TH LANE, HIALEAH, FL 33013 -
REGISTERED AGENT NAME CHANGED 2021-01-05 SOLER DELGADO, PABLO -
AMENDMENT 2017-06-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2018-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State