Search icon

ANTI-AGING CLINIC ASSOC. INC. - Florida Company Profile

Company Details

Entity Name: ANTI-AGING CLINIC ASSOC. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTI-AGING CLINIC ASSOC. INC. 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: 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: 30 Jun 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P03000074523
FEI/EIN Number 800152238

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

Address: 4300 N. UNIVERSITY DR., LAUDERHILL, FL, 33351, US
Mail Address: 4300 N. UNIVERSITY DR., LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIPPIE DAVID P President 7660 NW 79TH AVE. N-6, TAMARAC, FL, 33321
TIPPIE STEPHANIE E Vice President 7660 NW 79TH AVE. N-6, TAMARAC, FL, 33321
TIPPIE DAVID P Agent 7660 NW 79TH AVE. N-6, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-11-21 4300 N. UNIVERSITY DR., SUITE-200, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2017-11-21 4300 N. UNIVERSITY DR., SUITE-200, LAUDERHILL, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2009-03-23 TIPPIE, DAVID PSR. -

Documents

Name Date
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-07-27
ANNUAL REPORT 2004-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State