Search icon

BODY IMAGE, INC.

Company Details

Entity Name: BODY IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1997 (27 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P97000080183
FEI/EIN Number NOT APPLICABLE
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

Agent

Name Role Address
CRUZ JOHN M Agent 1120 SE 3RD AVE, FT LAUDERDALE, FL, 33316

President

Name Role Address
FRAZIER MICHELLE F President 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
FRAZIER MICHELLE F Secretary 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073

Director

Name Role Address
FRAZIER MICHELLE F Director 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073
JAMISON SHARRON E Director 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
JAMISON SHARRON E Vice President 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
JAMISON SHARRON E Treasurer 5831 EAGLE CAY TERR, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State