Search icon

LASER CENTER OF PORT ORANGE, INC.

Company Details

Entity Name: LASER CENTER OF PORT ORANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Dec 2012 (12 years ago)
Document Number: P03000103288
FEI/EIN Number 542128125
Address: 3508 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Mail Address: 3508 S. Atlantic Ave, Daytona Beach Shores, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
HOLLEMAN DOLORES S Agent 3508 S. Atlantic Ave, Daytona Beach Shores, FL, 32118

Director

Name Role Address
HOLLEMAN DOLORES S Director 5473 WARD LAKE DRIVE, PORT ORANGE, FL, 32128

President

Name Role Address
HOLLEMAN DOLORES S President 5473 WARD LAKE DRIVE, PORT ORANGE, FL, 32128

Secretary

Name Role Address
HOLLEMAN DOLORES S Secretary 5473 WARD LAKE DRIVE, PORT ORANGE, FL, 32128

Treasurer

Name Role Address
HOLLEMAN DOLORES S Treasurer 5473 WARD LAKE DRIVE, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 3508 S. Atlantic Ave, Daytona Beach Shores, FL 32118 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 3508 S. Atlantic Ave, Daytona Beach Shores, FL 32118 No data
CHANGE OF MAILING ADDRESS 2021-01-27 3508 S. Atlantic Ave, Daytona Beach Shores, FL 32118 No data
NAME CHANGE AMENDMENT 2012-12-13 LASER CENTER OF PORT ORANGE, INC. No data
NAME CHANGE AMENDMENT 2007-03-15 HAIR FREE BY DOLORES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State