Search icon

BODY PRODUCTS INC. - Florida Company Profile

Company Details

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

BODY PRODUCTS 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 May 1998 (27 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P98000043842
FEI/EIN Number 650843133

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

Address: 11000 N.W. 32ND AVENUE, MIAMI, FL, 33167
Mail Address: 11000 N.W. 32ND AVENUE, MIAMI, FL, 33167
ZIP code: 33167
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAMA ELIAS M President 3804 SW 53RD CT, HOLLWOOD, FL, 33312
BENSABAT JOSEPH Vice President 3801 NE 207 ST. # 801, AVENTURA, FL, 33180
SALAMA SAMUEL M Treasurer 19111 COLLINS AVE #904, AVENTURA, FL, 33160
SALAMA ALBERTO M Secretary 401 HOLIDAY DR., HALLANDALE, FL, 33009
SALAMA ALBERTO M Agent 401 HOLIDAY DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 401 HOLIDAY DRIVE, HALLANDALE, FL 33009 -
CANCEL ADM DISS/REV 2004-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 1999-04-23 SALAMA, ALBERTO MT -

Documents

Name Date
ANNUAL REPORT 2005-04-29
REINSTATEMENT 2004-10-18
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-10
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-04-23
Domestic Profit 1998-05-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State