Search icon

BODY'S BY DOUG, INC. - Florida Company Profile

Company Details

Entity Name: BODY'S BY DOUG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BODY'S BY DOUG, 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: 14 Jan 1999 (26 years ago)
Document Number: P99000005073
FEI/EIN Number 593580708

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

Address: 199 SW SHANNON AVE, WEST MELBOURNE, FL, 32904
Mail Address: 199 SW SHANNON AVE, WEST MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVO DONNA M President 3910 11th St, MICCO, FL, 32976
OLIVO DONNA M Agent 3910 11th St, MICCO, FL, 32976

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 3910 11th St, MICCO, FL 32976 -
REGISTERED AGENT NAME CHANGED 2023-01-19 OLIVO, DONNA M. -
CHANGE OF PRINCIPAL ADDRESS 2003-01-02 199 SW SHANNON AVE, WEST MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2003-01-02 199 SW SHANNON AVE, WEST MELBOURNE, FL 32904 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7853637206 2020-04-28 0455 PPP 199 SW Shannon Ave #101, MELBOURNE, FL, 32904
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65871
Loan Approval Amount (current) 65871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32904-1000
Project Congressional District FL-08
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66650.47
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State