Search icon

COASTAL AESTHETIC CENTER, P.A.

Company Details

Entity Name: COASTAL AESTHETIC CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2007 (18 years ago)
Document Number: P07000043682
FEI/EIN Number 753238127
Address: 301 HEALTH PARK BLVD, SUITE 109, ST. AUGUSTINE, FL, 32086
Mail Address: 301 HEALTH PARK BLVD, SUITE 109, ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
Neal Necole Agent 301 HEALTH PARK BLVD, ST. AUGUSTINE, FL, 32086

President

Name Role Address
VU ANH MD President 301 HEALTH PARK BLVD, STE 109, ST. AUGUSTINE, FL, 32086

Secretary

Name Role Address
VU ANH MD Secretary 301 HEALTH PARK BLVD, STE 109, ST. AUGUSTINE, FL, 32086

Treasurer

Name Role Address
VU ANH MD Treasurer 301 HEALTH PARK BLVD, STE 109, ST. AUGUSTINE, FL, 32086

Director

Name Role Address
VU ANH MD Director 301 HEALTH PARK BLVD, STE 109, ST. AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08261900240 HARMONY MEDICAL EXPIRED 2008-09-17 2013-12-31 No data 201 N. CLYDE MORRIS BLVD, SUITE 210, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-14 Neal, Necole No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 301 HEALTH PARK BLVD, SUITE 109, ST. AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2009-03-20 301 HEALTH PARK BLVD, SUITE 109, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 301 HEALTH PARK BLVD, SUITE 109, ST. AUGUSTINE, FL 32086 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State