Search icon

BODY WORTH INC. - Florida Company Profile

Company Details

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

BODY WORTH 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: 16 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P99000035624
FEI/EIN Number 582465221

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

Address: 8263 Varenna Dr, SARASOTA, FL, 34231, US
Mail Address: 8263 Varenna Dr., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY KEM B Director 3944 Varenna Dr, SARASOTA, FL, 34231
LINDSAY KEM B President 3944 Varenna Dr, SARASOTA, FL, 34231
LINDSAY KEM B Agent 8263 Varenna Dr., SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-18 LINDSAY, KEM B. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 8263 Varenna Dr, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2015-04-21 8263 Varenna Dr, SARASOTA, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 8263 Varenna Dr., SARASOTA, FL 34231 -
CANCEL ADM DISS/REV 2006-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State