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 |
Name | Role | Address |
---|---|---|
CULP TIMOTHY S | Agent | 2500 Allison Dr, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
CULP TIMOTHY S | President | 2500 Allison Dr, SARASOTA, FL, 34239 |
Name | Role | Address |
---|---|---|
CULP STEPHANIE A | Vice President | 2500 Allison Dr, SARASOTA, FL, 34239 |
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 |
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