Search icon

ELYSION ESTHETICS, P.A. - Florida Company Profile

Company Details

Entity Name: ELYSION ESTHETICS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELYSION ESTHETICS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: P00000054821
FEI/EIN Number 593668167

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

Address: 700 E MICHIGAN ST, STE A, ORLANDO, FL, 32806, US
Mail Address: 700 E MICHIGAN ST, STE A, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUDGE KATHLEEN WMD Director 700 E MICHIGAN ST, ORLANDO, FL, 32806
JUDGE MICHAEL R Agent 1159, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000069116 BALANCE MEDSPA BY KATHLEEN W. JUDGE, MD ACTIVE 2023-06-06 2028-12-31 - 700 E MICHIGAN STREET, 2ND FLOOR, ORLANDO, FL, 32806
G16000110679 BALANCEMED SPA EXPIRED 2016-10-11 2021-12-31 - 700, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 1159, North Hart Road, Geneva, FL 32732 -
REINSTATEMENT 2019-11-05 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 JUDGE, MICHAEL R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 700 E MICHIGAN ST, STE A, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2011-03-10 700 E MICHIGAN ST, STE A, ORLANDO, FL 32806 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State