Search icon

YNS MED SPA, INC.

Company Details

Entity Name: YNS MED SPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Mar 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2009 (16 years ago)
Document Number: P00000031082
FEI/EIN Number 593631792
Address: 9010 STRADA STELL CT., 106, NAPLES, FL, 34109
Mail Address: 9010 STRADA STELL CT., 106, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BREUSCH BERYL ANN Agent 9010 STRADA STELL CT., NAPLES, FL, 34109

President

Name Role Address
BREUSCH BERYL ANN President 9010 Strada Stell Ct., NAPLES, FL, 34109

Vice President

Name Role Address
DOBBS NATASHA M Vice President 19571 Bowring Park Rd., Ft. Myers, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095723 YNS COSMECEUTICAL SKINCARE ACTIVE 2013-09-27 2028-12-31 No data 9010 STRADA STELL CT STE 106, # 106, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2009-02-23 YNS MED SPA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 9010 STRADA STELL CT., 106, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2006-01-06 9010 STRADA STELL CT., 106, NAPLES, FL 34109 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 9010 STRADA STELL CT., 106, NAPLES, FL 34109 No data
NAME CHANGE AMENDMENT 2000-12-15 YNS SKIN CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State