Search icon

AESTHETIC PHYSICIANS, P.C. - Florida Company Profile

Company Details

Entity Name: AESTHETIC PHYSICIANS, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 15 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2012 (12 years ago)
Document Number: F09000004476
FEI/EIN Number 262453337

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

Address: 8525 E PINNACLE PEAK RD, SUITE 150, SCOTTSDALE, AZ, 85255, US
Mail Address: 8525 E PINNACLE PEAK RD, SCOTTSDALE, AZ, 85255, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
GARRISON THOMAS E President 8525 E PINNACLE PEAK RD, STE. 150, SCOTTSDALE, AZ, 85255
GARRISON THOMAS Secretary 8525 E PINNACLE PEAK RD, SCOTTSDALE, AZ, 85255
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000017664 SONO BELLO ACTIVE 2024-02-01 2029-12-31 - 8525 E PINNACLE PEAK RD, SUITE 150, SCOTTSDALE, AZ, 85255
G11000113525 SONO BELLO EXPIRED 2011-11-22 2016-12-31 - 8900 E. PINNACLE PEAK RD., SUITE E200, SCOTTSDALE, AZ, 85255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 8525 E PINNACLE PEAK RD, SUITE 150, SCOTTSDALE, AZ 85255 -
CHANGE OF MAILING ADDRESS 2023-04-18 8525 E PINNACLE PEAK RD, SUITE 150, SCOTTSDALE, AZ 85255 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2012-10-30 - -
REINSTATEMENT 2011-07-22 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State