Entity Name: | BODY WORKS OF SW FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BODY WORKS OF SW FLORIDA, 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: |
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: | 07 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2016 (9 years ago) |
Document Number: | P93000041597 |
FEI/EIN Number |
650412550
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3963 Exchange Avenue, Naples, FL, 34104, US |
Mail Address: | 3963 exchange ave, b, Naples, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
kusinsky michael j | owne | 3963 exchange ave, naples, FL, 34104 |
KUSINSKY MICHAEL J | Agent | 3963 Exchange Avenue, Naples, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 3963 Exchange Avenue, Naples, FL 34104 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-15 | 3963 Exchange Avenue, Naples, FL 34104 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 3963 Exchange Avenue, b, Naples, FL 34104 | - |
REINSTATEMENT | 2016-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | KUSINSKY, MICHAEL J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2014-11-07 | - | - |
PENDING REINSTATEMENT | 2014-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2004-10-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000195539 | TERMINATED | 1000000739182 | COLLIER | 2017-03-27 | 2037-04-07 | $ 1,959.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J02000301584 | TERMINATED | 01013110060 | 03076 02888 | 2002-07-16 | 2022-07-30 | $ 20,884.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3200 BAILEY LANE, SUITE 150, NAPLES, FL 341058506 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-05 |
REINSTATEMENT | 2016-10-04 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State