Search icon

ELECTROLYSIS TRAINING CENTER OF VOLUSIA COUNTY, INC.

Company Details

Entity Name: ELECTROLYSIS TRAINING CENTER OF VOLUSIA COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000145812
FEI/EIN Number 203707401
Address: 217 FLAGLER AVE., NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 217 FLAGLER AVE., NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS MARY P Agent 327 WILDER BLVD, DELAND, FL, 32724

President

Name Role Address
MORRIS MARY President 327 WILDER BLVD B304, DAYTONA, FL, 32114

Vice President

Name Role Address
MORRIS MARY Vice President 327 WILDER BLVD B304, DAYTONA, FL, 32114

Secretary

Name Role Address
MORRIS MARY Secretary 327 WILDER BLVD B304, DAYTONA, FL, 32114

Treasurer

Name Role Address
MORRIS MARY Treasurer 327 WILDER BLVD B304, DAYTONA, FL, 32114

Director

Name Role Address
MORRIS MARY Director 327 WILDER BLVD B304, DAYTONA, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000140462 AESTHETICS & ELECTROLYSIS ACADEMY EXPIRED 2009-08-12 2014-12-31 No data 124 S AMELIA AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-18 327 WILDER BLVD, B304, DELAND, FL 32724 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 217 FLAGLER AVE., NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2010-01-11 217 FLAGLER AVE., NEW SMYRNA BEACH, FL 32169 No data
NAME CHANGE AMENDMENT 2006-06-01 ELECTROLYSIS TRAINING CENTER OF VOLUSIA COUNTY, INC. No data
REGISTERED AGENT NAME CHANGED 2006-03-12 MORRIS, MARY PVST No data

Documents

Name Date
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-18
ADDRESS CHANGE 2010-01-11
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-04-16
Name Change 2006-06-01
ANNUAL REPORT 2006-03-12
Domestic Profit 2005-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State