Search icon

FLORIDA BODY AND WELLNESS INC.

Company Details

Entity Name: FLORIDA BODY AND WELLNESS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2022 (3 years ago)
Document Number: P22000020039
FEI/EIN Number 88-1484532
Address: 2251 Town Center Avenue, Suite 101-18, Melbourne, FL, 32940, US
Mail Address: 26700 Town Center Drive, Suite 170, Foothill Ranch, CA, 92610, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Director

Name Role Address
Cox Mojgan Ravavi Director 2251 Town Center Avenue Suite 101-18, Melbourne, FL, 32940

President

Name Role Address
Cox Mojgan Ravavi President 2251 Town Center Avenue Suite 101-18, Melbourne, FL, 32940

Vice President

Name Role Address
Cox Mojgan Ravavi Vice President 2251 Town Center Avenue Suite 101-18, Melbourne, FL, 32940

Secretary

Name Role Address
Cox Mojgan Ravavi Secretary 2251 Town Center Avenue Suite 101-18, Melbourne, FL, 32940

Treasurer

Name Role Address
Cox Mojgan Ravavi Treasurer 2251 Town Center Avenue Suite 101-18, Melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053552 BEACH GLAM WELLNESS ACTIVE 2024-04-23 2029-12-31 No data 1 S. ORLANDO AVE, #A, COCOA BEACH, FL, 32931
G24000048071 FLORIDA BEACH BODY ACTIVE 2024-04-09 2029-12-31 No data 1 SOUTH ORLANDO AVE, UNIT A, COCA BEACH, FL, 32931
G22000035636 VIERA BODY AND WELLNESS ACTIVE 2022-03-18 2027-12-31 No data 2251 TOWN CENTER AVENUE, SUITE 101-18, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2251 Town Center Avenue, Suite 101-18, Melbourne, FL 32940 No data
CHANGE OF MAILING ADDRESS 2023-03-10 2251 Town Center Avenue, Suite 101-18, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2023-03-10 BUSINESS FILINGS INCORPORATED No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-10
Domestic Profit 2022-03-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State