Search icon

AMERICAN ACADEMY OF HYPNOSIS CORP. - Florida Company Profile

Company Details

Entity Name: AMERICAN ACADEMY OF HYPNOSIS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN ACADEMY OF HYPNOSIS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Apr 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P06000059633
FEI/EIN Number 830456290

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1700 NE 191 STREET # 404, N MIAMI BCH, FL, 33179
Mail Address: 1700 NE 191 STREET # 404, N MIAMI BCH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DMITRIYEV PAVEL Director 1700 NE 191ST ST APT 404, N MIAMI BCH, FL, 33179
DMITRIYEV PAVEL President 1700 NE 191ST ST APT 404, N MIAMI BCH, FL, 33179
DMITRIYEV PAVEL Secretary 1700 NE 191ST ST APT 404, N MIAMI BCH, FL, 33179
PAVEL DMITRIYEV Agent 1700 NE 191 STREET, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000106810 GLOBAL MARKETING SOLUTIONS EXPIRED 2009-05-13 2014-12-31 - 1700 NE 191 STREET APT 404, N MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-01-11 1700 NE 191 STREET # 404, N MIAMI BCH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2011-01-11 PAVEL, DMITRIYEV -
REGISTERED AGENT ADDRESS CHANGED 2011-01-11 1700 NE 191 STREET, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1700 NE 191 STREET # 404, N MIAMI BCH, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000252618 TERMINATED 1000000583569 MIAMI-DADE 2014-02-24 2034-03-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001153866 TERMINATED 1000000466181 MIAMI-DADE 2013-06-18 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000233042 TERMINATED 1000000260012 DADE 2012-03-21 2032-03-28 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-19
Domestic Profit 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State