Search icon

THREE BROTHERS BODYSHOP, INC. - Florida Company Profile

Company Details

Entity Name: THREE BROTHERS BODYSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THREE BROTHERS BODYSHOP, 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: 06 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000022286
FEI/EIN Number 82-4743430

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

Address: 2111 SW 59 TERRACE, WEST PARK, FL, 33023, US
Mail Address: 4680 west 13th Lane, Hialeh, FL, 33012, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEITES NIURKA President 855 W 32 STREET, Hialeh, FL, 33012
FLEITES NIURKA Treasurer 855 W 32 STREET, Hialeh, FL, 33012
veiga mayer a Vice President 4680 west 13th Lane, Hialeh, FL, 33012
veiga mayer a Agent 2111 SW 59 TERRACE, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-20 - -
CHANGE OF MAILING ADDRESS 2021-09-20 2111 SW 59 TERRACE, WEST PARK, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-09-20 veiga, mayer a -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-23
REINSTATEMENT 2021-09-20
Domestic Profit 2018-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State