Search icon

AESTHETICS, INC. OF DELAWARE - Florida Company Profile

Company Details

Entity Name: AESTHETICS, INC. OF DELAWARE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 18 Nov 1993 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F93000005258
FEI/EIN Number 593202506

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

Address: 1514 MIDNIGHT PASS WAY, CLEARWATER, FL, 33764, US
Mail Address: PO BOX 6442, CLEARWATER, FL, 33758, US
ZIP code: 33764
County: Pinellas
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SPRINGER GEORGE President 1827 OAK LAKE DR., CLEARWATER, FL, 33764
SPRINGER GEORGE Chairman 1827 OAK LAKE DR., CLEARWATER, FL, 33764
SPRINGER GEORGE Director 1827 OAK LAKE DR., CLEARWATER, FL, 33764
LUND STEVEN Vice President 1514 MIDNIGHT PASS WAY, CLEARWATER, FL, 33765
LUND STEVEN Secretary 1514 MIDNIGHT PASS WAY, CLEARWATER, FL, 33765
LUND STEVEN Director 1514 MIDNIGHT PASS WAY, CLEARWATER, FL, 33765
REED RENE Director 1770 BRAXTON BRAGG LANE, CLEARWATER, FL, 33765
SPRINGER GEORGE Agent 1827 OAK LAKE DRIVE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 1514 MIDNIGHT PASS WAY, CLEARWATER, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 1827 OAK LAKE DRIVE, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2004-04-08 1514 MIDNIGHT PASS WAY, CLEARWATER, FL 33764 -
REGISTERED AGENT NAME CHANGED 1999-03-08 SPRINGER, GEORGE -

Documents

Name Date
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-08
ANNUAL REPORT 2003-04-10
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State