Search icon

BODY IN WHITE, INC. - Florida Company Profile

Company Details

Entity Name: BODY IN WHITE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY IN WHITE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Oct 2013 (12 years ago)
Document Number: P97000074030
FEI/EIN Number 593473789

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

Address: 37048 MILL STREAM COURT, EUSTIS, FL, 32736, US
Mail Address: 37048 MILL STREAM COURT, EUSTIS, FL, 32736, US
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERS ROSS E President 37048 MILL STREAM COURT, EUSTIS, FL, 32736
EVERS, ROSS EJr. Agent 37048 MILL STREAM CT., EUSTIS, FL, 32736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-20 EVERS, , ROSS E, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2015-01-20 37048 MILL STREAM CT., EUSTIS, FL 32736 -
CHANGE OF MAILING ADDRESS 2013-10-31 37048 MILL STREAM COURT, EUSTIS, FL 32736 -
CHANGE OF PRINCIPAL ADDRESS 2013-10-31 37048 MILL STREAM COURT, EUSTIS, FL 32736 -
AMENDMENT AND NAME CHANGE 2013-10-31 BODY IN WHITE, INC. -
REINSTATEMENT 2010-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State