Entity Name: | AESTHETIC CENTER OF JACKSONVILLE, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P07000013292 |
FEI/EIN Number | 208352043 |
Address: | 32544 willow parke cir, FERNANDINA BEACH, FL, 32034, US |
Mail Address: | 32544 willow parke cir, FERNANDINA BEACH, FL, 32034, US |
ZIP code: | 32034 |
County: | Nassau |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AESTHETIC CENTER OF JACKSONVILLE, P.A. 401(K) PROFIT SHARING PLAN | 2011 | 208352043 | 2012-10-16 | AESTHETIC CENTER OF JACKSONVILLE, P.A. | 1 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 208352043 |
Plan administrator’s name | AESTHETIC CENTER OF JACKSONVILLE, P.A. |
Plan administrator’s address | 700 3RD STREET, SUITE 303, NEPTUNE BEACH, FL, 32266 |
Administrator’s telephone number | 9042470148 |
Signature of
Role | Plan administrator |
Date | 2012-10-16 |
Name of individual signing | WILLIAM E. PALIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9042470148 |
Plan sponsor’s address | 700 3RD STREET, SUITE 303, NEPTUNE BEACH, FL, 32266 |
Plan administrator’s name and address
Administrator’s EIN | 208352043 |
Plan administrator’s name | AESTHETIC CENTER OF JACKSONVILLE, P.A. |
Plan administrator’s address | 700 3RD STREET, SUITE 303, NEPTUNE BEACH, FL, 32266 |
Administrator’s telephone number | 9042470148 |
Signature of
Role | Plan administrator |
Date | 2012-09-13 |
Name of individual signing | WILLIAM E. PALIN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 621111 |
Sponsor’s telephone number | 9042470148 |
Plan sponsor’s address | 700 3RD STREET, SUITE 303, NEPTUNE BEACH, FL, 32266 |
Plan administrator’s name and address
Administrator’s EIN | 208352043 |
Plan administrator’s name | AESTHETIC CENTER OF JACKSONVILLE, P.A. |
Plan administrator’s address | 700 3RD STREET, SUITE 303, NEPTUNE BEACH, FL, 32266 |
Administrator’s telephone number | 9042470148 |
Signature of
Role | Plan administrator |
Date | 2010-05-21 |
Name of individual signing | DEAN DEROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2010-05-21 |
Name of individual signing | DEAN DEROBERTS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
PALIN WILLIAM E | Agent | 32544 willow parke cir, FERNANDINA BEACH, FL, 32034 |
Name | Role | Address |
---|---|---|
PALIN WILLIAM | Director | 32544 willow parke cir, FERNANDINA BEACH, FL, 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 32544 willow parke cir, FERNANDINA BEACH, FL 32034 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 32544 willow parke cir, FERNANDINA BEACH, FL 32034 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 32544 willow parke cir, FERNANDINA BEACH, FL 32034 | No data |
REINSTATEMENT | 2015-04-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-23 | PALIN, WILLIAM E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2010-12-22 | No data | No data |
REINSTATEMENT | 2010-12-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-20 |
REINSTATEMENT | 2015-04-23 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-06-12 |
ANNUAL REPORT | 2011-04-21 |
Amendment | 2010-12-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State