Search icon

C & J BODYSHOP, INC. - Florida Company Profile

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 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2024 (7 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9171608805 2021-04-23 0455 PPS 4850 SW 52nd St Ste 1, Davie, FL, 33314-4551
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155727
Loan Approval Amount (current) 155727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4551
Project Congressional District FL-25
Number of Employees 14
NAICS code 811121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 157143.48
Forgiveness Paid Date 2022-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State