Search icon

FUNCTIONAL BODY GEAR II INC. - Florida Company Profile

Company Details

Entity Name: FUNCTIONAL BODY GEAR II INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUNCTIONAL BODY GEAR II 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: 05 Feb 1996 (29 years ago)
Date of dissolution: 29 Apr 1998 (27 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 1998 (27 years ago)
Document Number: P96000011086
FEI/EIN Number 650638481

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

Address: 1253 WASHINGTON AVE, MIAMI BEACH, FL, 33139
Mail Address: 6011 N. BAYSHORE DR, TOWNHOUSE 3, MIAMI, FL, 33137
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELANCON MARK Director 6011 N. BAYSHORE #3, MIAMI, FL, 33137
MELANCON MARK Agent 1253 WASHINGTON AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1998-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 1253 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 1997-04-25 1253 WASHINGTON AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 1997-04-25 MELANCON, MARK -
REGISTERED AGENT ADDRESS CHANGED 1997-04-25 1253 WASHINGTON AVE, MIAMI BEACH, FL 33139 -

Documents

Name Date
Voluntary Dissolution 1998-04-29
ANNUAL REPORT 1997-04-25
REG. AGENT CHANGE 1997-01-27
DOCUMENTS PRIOR TO 1997 1996-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State