Search icon

BODY IMAGE, INC. - Florida Company Profile

Company Details

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

BODY IMAGE, 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: 15 Sep 1997 (28 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P97000080183
FEI/EIN Number NOT APPLICABLE

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

Address: 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
Mail Address: 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRAZIER MICHELLE F President 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
FRAZIER MICHELLE F Secretary 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
FRAZIER MICHELLE F Director 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
JAMISON SHARRON E Vice President 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
JAMISON SHARRON E Treasurer 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
JAMISON SHARRON E Director 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
CRUZ JOHN M Agent 1120 SE 3RD AVE, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 1999-04-23
ANNUAL REPORT 1998-05-19
Domestic Profit Articles 1997-09-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State