Search icon

FACIAL SPECIALTIES INC.

Company Details

Entity Name: FACIAL SPECIALTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Apr 2010 (15 years ago)
Document Number: P05000043684
FEI/EIN Number 202548917
Address: 135 Emerald Place, Stratford, CT, 06614, US
Mail Address: 135 Emerald Place, Stratford, CT, 06614, US
Place of Formation: FLORIDA

Agent

Name Role Address
CULBERTSON LINDA Agent 8208 Waterline Drive, Boynton Beach, FL, 33472

Director

Name Role Address
STUCK JANET Director 135 Emerald Place, Stratford, CT, 06614

President

Name Role Address
STUCK JANET President 135 Emerald Place, Stratford, CT, 06614

Vice President

Name Role Address
STUCK JANET Vice President 135 Emerald Place, Stratford, CT, 06614

Secretary

Name Role Address
STUCK JANET Secretary 135 Emerald Place, Stratford, CT, 06614

Treasurer

Name Role Address
STUCK JANET Treasurer 135 Emerald Place, Stratford, CT, 06614

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-02-22 8208 Waterline Drive, Boynton Beach, FL 33472 No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-15 135 Emerald Place, Stratford, CT 06614 No data
CHANGE OF MAILING ADDRESS 2017-02-15 135 Emerald Place, Stratford, CT 06614 No data
REGISTERED AGENT NAME CHANGED 2016-03-15 CULBERTSON, LINDA No data
CANCEL ADM DISS/REV 2010-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State