Search icon

BODY MANUFACTURE INC. - Florida Company Profile

Company Details

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

BODY MANUFACTURE 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: 16 Oct 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P17000083103
Address: 1 FLORYDA PARK DR, 105 D, PALM COAST, FL, 32137
Mail Address: 16 PENNSYLVANIA LANE, PALM COAST, FL, 32164, UN
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLUBIEC PETER Chief Executive Officer 16 PENNSYLVANIA LANE, PALM COAST, FL, 32164
WOJTALA ROBERT Vice President 1157 EASTPORT RD., JACKSONVILLE, FL, 32218
FITLINE NUTRITION USA INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
DARIUSZ NIEWIADOMSKI AND MONIKA NIEWIADOMSKI VS VACU ACTIVE USA, INC., A FLORIDA PROFIT CORPORATION D/B/A BODY MANUFACTURE 5D2021-0638 2021-03-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2020-CA-000348

Parties

Name Monika Niewiadomski
Role Appellant
Status Active
Name Dariusz Niewiadomski
Role Appellant
Status Active
Representations Eliza Hope
Name BODY MANUFACTURE INC.
Role Appellee
Status Active
Name Vacu Active USA, Inc., a Florida Profit Corporation
Role Appellee
Status Active
Representations Matthew C. Maguire
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-09
Type Response
Subtype Response
Description RESPONSE ~ RE: 10/7 ORDER
On Behalf Of Dariusz Niewiadomski
Docket Date 2021-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 15 DYS FILE TRANSCRIPT...
Docket Date 2021-09-29
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Dariusz Niewiadomski
Docket Date 2021-06-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Vacu Active USA, Inc., a Florida Profit Corporation
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 6/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2021-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Vacu Active USA, Inc., a Florida Profit Corporation
Docket Date 2021-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dariusz Niewiadomski
Docket Date 2021-05-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ INITIAL BRF & APPX BY 5/11; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED. THIS COURT'S ORDER OF APRIL 22, 2021, IS DISCHARGED.
Docket Date 2021-04-28
Type Response
Subtype Objection
Description OBJECTION ~ AND REQUEST FOR DISMISSAL...
On Behalf Of Vacu Active USA, Inc., a Florida Profit Corporation
Docket Date 2021-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/22 ORDER AND REQUEST FOR EOT
On Behalf Of Dariusz Niewiadomski
Docket Date 2021-04-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; DISCHARGED PER 5/4 ORDER
Docket Date 2021-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ 3/19 MOTION DENIED
Docket Date 2021-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/30 ORDER
On Behalf Of Dariusz Niewiadomski
Docket Date 2021-03-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS FILE RESPONSE TO MOT FOR RELIEF...
Docket Date 2021-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dariusz Niewiadomski
Docket Date 2021-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR RELIEF FROM STAY
On Behalf Of Vacu Active USA, Inc., a Florida Profit Corporation
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/10
On Behalf Of Dariusz Niewiadomski
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2017-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State