Entity Name: | BODYMAKERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Aug 1994 (30 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P94000063360 |
FEI/EIN Number | 65-0516249 |
Address: | 2155 S OCEAN BLVD, # 12, DELRAY BEACH, FL 33483 |
Mail Address: | 5970 S.W. 18TH STREET, # 184, BOCA RATON, FL 33433 |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUE, SUSAN L | Agent | 5970 S.W. 18TH STREET, # 184, BOCA RATON, FL 33433 |
Name | Role | Address |
---|---|---|
RUE, SUSAN L | President | 5970 SW 18TH ST. #184, BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-28 | 2155 S OCEAN BLVD, # 12, DELRAY BEACH, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 1997-09-04 | 2155 S OCEAN BLVD, # 12, DELRAY BEACH, FL 33483 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-04-15 | 5970 S.W. 18TH STREET, # 184, BOCA RATON, FL 33433 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000061906 | TERMINATED | 1000000042617 | 21418 01307 | 2007-02-15 | 2027-03-07 | $ 2,381.52 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-12-10 |
ANNUAL REPORT | 2001-05-17 |
ANNUAL REPORT | 2000-02-28 |
ANNUAL REPORT | 1999-09-02 |
ANNUAL REPORT | 1997-09-04 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State