Search icon

BODY WAXING CO. - Florida Company Profile

Company Details

Entity Name: BODY WAXING CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY WAXING CO. 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: 06 Apr 1998 (27 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P98000031409
FEI/EIN Number 650825445

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

Address: 1352 Washington Ave., Miami Beach, FL, 33139, US
Mail Address: 1352 Washington Ave., Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAYNE SANDRA President 1352 Washington Ave., Miami Beach, FL, 33139
PAYNE SANDRA Agent 1352 Washington Ave., Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-14 1352 Washington Ave., Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-11-14 PAYNE, SANDRA -
CHANGE OF PRINCIPAL ADDRESS 2019-11-14 1352 Washington Ave., Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-11-14 1352 Washington Ave., Miami Beach, FL 33139 -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CANCEL ADM DISS/REV 2010-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2007-06-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000232573 TERMINATED 1000000887710 DADE 2021-05-07 2041-05-12 $ 5,346.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000232581 TERMINATED 1000000887712 DADE 2021-05-07 2031-05-12 $ 1,155.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001580050 TERMINATED 1000000530723 MIAMI-DADE 2013-10-17 2023-10-29 $ 749.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-11-14
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State