Search icon

AVEDA EXPERIENCE CENTERS INC.

Company Details

Entity Name: AVEDA EXPERIENCE CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 2003 (21 years ago)
Document Number: F00000001992
FEI/EIN Number 113527014
Mail Address: 7 Corporate Center Drive, Melville, NY, 11747, US
Address: 4000 Pheasant Drive, Blaine, MN, 55449, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Pinatel Philippe President 7 Corporate Center Drive, Melville, NY, 11747

Chief Financial Officer

Name Role Address
TRAVIS TRACEY T Chief Financial Officer 7 Corporate Center Drive, Melville, NY, 11747

Director

Name Role Address
STANLEY DEIRDRE Director 7 Corporate Center Drive, Melville, NY, 11747

Secretary

Name Role Address
SMUL SPENCER Secretary 7 Corporate Center Drive, Melville, NY, 11747

Vice President

Name Role Address
Lugris Josefina Vice President 7 Corporate Center Drive, Melville, NY, 11747

Treasurer

Name Role Address
Shrivastava Akhil Treasurer 7 Corporate Center Drive, Melville, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-19 4000 Pheasant Drive, Blaine, MN 55449 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4000 Pheasant Drive, Blaine, MN 55449 No data
NAME CHANGE AMENDMENT 2003-10-16 AVEDA EXPERIENCE CENTERS INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001570812 TERMINATED 1000000520406 PALM BEACH 2013-09-11 2033-10-29 $ 835.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State