Entity Name: | PREMIERE BODY STOP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PREMIERE BODY STOP, 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: | 06 Apr 1992 (33 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | V27706 |
FEI/EIN Number |
650325877
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 REDWOOD LANE, PARKLAND, FL, 33067 |
Mail Address: | 7901 REDWOOD LANE, PARKLAND, FL, 33067 |
ZIP code: | 33067 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PREMIERE BODY STOP, INC. 401(K) PLAN | 2011 | 650325877 | 2012-03-29 | PREMIERE BODY STOP, INC. | 2 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650325877 |
Plan administrator’s name | PREMIERE BODY STOP, INC. |
Plan administrator’s address | 7901 REDWOOD LANE, PARKLAND, FL, 33067 |
Administrator’s telephone number | 9544216464 |
Signature of
Role | Plan administrator |
Date | 2012-03-29 |
Name of individual signing | JAY NICHOLSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 811120 |
Sponsor’s telephone number | 9544216464 |
Plan sponsor’s address | 5001 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064 |
Plan administrator’s name and address
Administrator’s EIN | 650325877 |
Plan administrator’s name | PREMIERE BODY STOP, INC. |
Plan administrator’s address | 5001 NORTH FEDERAL HIGHWAY, POMPANO BEACH, FL, 33064 |
Administrator’s telephone number | 9544216464 |
Signature of
Role | Plan administrator |
Date | 2011-07-16 |
Name of individual signing | JAY NICHOLSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JOBSON CARL W | President | 7901 REDWOOD LANE, PARKLAND, FL, 33067 |
JOBSON SUMMER | Secretary | 7901 REDWOOD LANE, PARKLAND, FL, 33067 |
JOBSON SUMMER | Treasurer | 7901 REDWOOD LANE, PARKLAND, FL, 33067 |
JOBSON SUMMER | Vice President | 7901 REDWOOD LANE, PARKLAND, FL, 33067 |
JOBSON SUMMER | Agent | 10000 MANDARIN ST, PARKLAND, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-10-17 | 10000 MANDARIN ST, PARKLAND, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 7901 REDWOOD LANE, PARKLAND, FL 33067 | - |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 7901 REDWOOD LANE, PARKLAND, FL 33067 | - |
REGISTERED AGENT NAME CHANGED | 2005-01-21 | JOBSON, SUMMER | - |
REINSTATEMENT | 1996-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-01-19 |
ANNUAL REPORT | 2009-03-25 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-01-24 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-01-21 |
Reg. Agent Change | 2005-01-21 |
ANNUAL REPORT | 2004-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State