Search icon

BODYMAKERS INC.

Company Details

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

Agent

Name Role Address
RUE, SUSAN L Agent 5970 S.W. 18TH STREET, # 184, BOCA RATON, FL 33433

President

Name Role Address
RUE, SUSAN L President 5970 SW 18TH ST. #184, BOCA RATON, FL

Events

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

Debts

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

Documents

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