Search icon

FOUR SEASONS LASER CENTER INC.

Company Details

Entity Name: FOUR SEASONS LASER CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 26 Apr 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2019 (6 years ago)
Document Number: F17000001892
FEI/EIN Number 473695375
Address: 4720 NW BOCA RATON BLVD,, BOCA RATON, FL, 33431, US
Mail Address: 4720 NW BOCA RATON BLVD,, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role Address
PIEDRA EDILANE C Agent 18629 OCEAN MIST DR., BOCA RATON, FL, 33498

Chairman

Name Role Address
PIEDRA EDILANE C Chairman 18629 OCEAN MIST DR., BOCA RATON, FL, 33498

President

Name Role Address
PIEDRA EDILANE C President 18629 OCEAN MIST DR., BOCA RATON, FL, 33498

Secretary

Name Role Address
PIEDRA EDILANE C Secretary 18629 OCEAN MIST DR., BOCA RATON, FL, 33498

Treasurer

Name Role Address
PIEDRA EDILANE C Treasurer 18629 OCEAN MIST DR., BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076473 FOUR SEASONS BEAUTY CENTER EXPIRED 2018-07-13 2023-12-31 No data 4720 NW BOCA RATON BLVD, SUITE D104, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 18629 OCEAN MIST DR., BOCA RATON, FL 33498 No data
REINSTATEMENT 2019-03-07 No data No data
REGISTERED AGENT NAME CHANGED 2019-03-07 PIEDRA, EDILANE C No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 4720 NW BOCA RATON BLVD,, SUITE D104, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2018-01-05 4720 NW BOCA RATON BLVD,, SUITE D104, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000746180 LAPSED 18SC013177 PALM BEACH COUNTY COURT 2018-08-20 2023-11-08 $2850 DANIEL EISENBERG, 4063 YARMOUTH D, BOCA RATON

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-03-07
Foreign Profit 2017-04-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State