Search icon

FUTURE AESTHETIC SERVICE TRAINING, INC. - Florida Company Profile

Company Details

Entity Name: FUTURE AESTHETIC SERVICE TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FUTURE AESTHETIC SERVICE TRAINING, INC. 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 10 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2015 (10 years ago)
Document Number: P07000033231
FEI/EIN Number 208638097

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

Address: 2020 CORTEZ AVENUE, VERO BEACH, FL, 32960, US
Mail Address: 1224 N. E. WALNUT ST, #347, ROSEBURG, OR, 97470, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGOOD MARY President 1224 N. E. WALNUT ST., #347, ROSEBURG, OR, 97470
HAGOOD MARY Vice President 1224 N. E. WALNUT ST., #347, ROSEBURG, OR, 97470
HAGOOD MARY Secretary 1224 N. E. WALNUT ST., #347, ROSEBURG, OR, 97470
HAGOOD MARY Treasurer 1224 N. E. WALNUT ST., #347, ROSEBURG, OR, 97470
HAGOOD MARY Director 1224 N. E. WALNUT ST., #347, ROSEBURG, OR, 97470
HAGOOD RANDY Agent 2020 CORTEZ AVENUE, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-06-10
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-05-02
ANNUAL REPORT 2011-04-24
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-05-10
Domestic Profit 2007-03-14

Date of last update: 01 May 2025

Sources: Florida Department of State