Search icon

BODY WORKS OF SW FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
kusinsky michael j owne 3963 exchange ave, naples, FL, 34104
KUSINSKY MICHAEL J Agent 3963 Exchange Avenue, Naples, FL, 34104

Events

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 - -

Debts

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

Documents

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