Search icon

C & J BODYSHOP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C & J BODYSHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C & J BODYSHOP, 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: 14 Mar 1996 (29 years ago)
Date of dissolution: 17 Sep 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (9 months ago)
Document Number: P96000024148
FEI/EIN Number 650667999

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

Address: 10841 SW 57th Pl., Davie, FL, 33328, US
Mail Address: 10841 SW 57th PL., Davie, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOGANIERI JOSEPH Secretary 17050 SW 59TH ST., SW RANCHES, FL, 33331
BERNDGEN MICHAEL W Agent 11981 NW 24TH STREET, PLANTATIONN, FL, 33323
VIVES CARLOS President 10841 SW 57TH PLACE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 10841 SW 57th Pl., Ste 1, Davie, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-04-25 10841 SW 57th Pl., Ste 1, Davie, FL 33328 -
REINSTATEMENT 2022-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 BERNDGEN, MICHAEL W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2000-01-27 11981 NW 24TH STREET, PLANTATIONN, FL 33323 -
REINSTATEMENT 1999-05-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000826048 TERMINATED 1000000852605 BROWARD 2019-12-16 2029-12-18 $ 758.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-02-18
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-12-06
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-25

USAspending Awards / Financial Assistance

Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155727.00
Total Face Value Of Loan:
155727.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
165729.00
Total Face Value Of Loan:
165729.00

Paycheck Protection Program

Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155727
Current Approval Amount:
155727
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
157143.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State