Search icon

FTP BODYSHOP CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FTP BODYSHOP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FTP BODYSHOP CORP 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: 04 Aug 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2020 (5 years ago)
Document Number: P17000065803
FEI/EIN Number 822389994

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

Address: 1055 EAST 26 STREET, HIALEAH, FL, 33013, US
Mail Address: 1055 EAST 26 STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FELIX P President 19101 SW 89TH CT, MIAMI, FL, 33157
Martinez Felix P Agent 19101 SW 89TH CT, Miami, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-31 Martinez, Felix P -
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 11376 NW 2 St, Miami, FL 33172 -
AMENDMENT 2020-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-17 1055 EAST 26 STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2020-09-17 1055 EAST 26 STREET, HIALEAH, FL 33013 -
AMENDMENT 2020-06-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000094538 TERMINATED 1000000859099 DADE 2020-02-04 2040-02-12 $ 3,448.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000552941 LAPSED 511373/2018 LEE CO 2019-06-13 2024-08-16 $46,418.26 QUICKSILVER CAPITAL, LLC, 4208 18TH AVE, BROOKLYN, NY 11218

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-05-18
Amendment 2020-09-17
Amendment 2020-06-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-03-26
Domestic Profit 2017-08-04

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217500.00
Total Face Value Of Loan:
217500.00

Paycheck Protection Program

Date Approved:
2020-06-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
217500
Current Approval Amount:
217500
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State