Search icon

AESTHETIC EFFECTS, INC

Company Details

Entity Name: AESTHETIC EFFECTS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P04000114972
FEI/EIN Number 550879187
Address: 2500 Allison Dr, Sarasota, FL, 34239, US
Mail Address: 2500 Allison Dr, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
CULP TIMOTHY S Agent 2500 Allison Dr, SARASOTA, FL, 34239

President

Name Role Address
CULP TIMOTHY S President 2500 Allison Dr, SARASOTA, FL, 34239

Vice President

Name Role Address
CULP STEPHANIE A Vice President 2500 Allison Dr, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 2500 Allison Dr, Sarasota, FL 34239 No data
CHANGE OF MAILING ADDRESS 2018-01-29 2500 Allison Dr, Sarasota, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 2500 Allison Dr, SARASOTA, FL 34239 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 CULP, TIMOTHY S No data

Documents

Name Date
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-02-07
ADDRESS CHANGE 2010-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State