Search icon

AESTHETIC CENTER OF JACKSONVILLE, P.A.

Company Details

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

form 5500

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
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 2012-10-16
Name of individual signing WILLIAM E. PALIN
Valid signature Filed with authorized/valid electronic signature
AESTHETIC CENTER OF JACKSONVILLE, P.A. 401(K) PROFIT SHARING PLAN 2010 208352043 2012-09-13 AESTHETIC CENTER OF JACKSONVILLE, P.A. 4
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
AESTHETIC CENTER OF JACKSONVILLE, P.A. 401(K) PROFIT SHARING PLAN 2009 208352043 2010-05-21 AESTHETIC CENTER OF JACKSONVILLE, P.A. 0
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

Agent

Name Role Address
PALIN WILLIAM E Agent 32544 willow parke cir, FERNANDINA BEACH, FL, 32034

Director

Name Role Address
PALIN WILLIAM Director 32544 willow parke cir, FERNANDINA BEACH, FL, 32034

Events

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

Documents

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