Search icon

NAUGHTY BODY, INC. - Florida Company Profile

Company Details

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

NAUGHTY BODY, 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: 28 May 1993 (32 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P93000038514
FEI/EIN Number 650418839

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

Address: 771 VILLAGE BLVD. #206, WEST PALM BEACH, FL, 33409
Mail Address: 771 VILLAGE BLVD. #206, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARACI STEPHEN J President 771 VILLAGE BLVD., #206, WEST PALM BEACH, FL, 33409
FARACI STEPHEN Agent 771 VILLAGE BLVD. #206, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 1995-02-28 771 VILLAGE BLVD. #206, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 1995-02-28 771 VILLAGE BLVD. #206, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-28 771 VILLAGE BLVD. #206, WEST PALM BEACH, FL 33409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-21
ANNUAL REPORT 1996-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State