Entity Name: | AESTHETIC HOMES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 May 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P07000056803 |
FEI/EIN Number | 743214495 |
Address: | 344 S. Point Ct., Satellite Beach, FL, 32937, US |
Mail Address: | 344 S. Point Ct., Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTSON JAMES | Agent | 344 S. Point Ct., Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
ROBERTSON JAMES | President | 344 S. Point Ct., Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
ROBERTSON JAMES | Director | 344 S. Point Ct., Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 344 S. Point Ct., Satellite Beach, FL 32937 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 344 S. Point Ct., Satellite Beach, FL 32937 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-28 | 344 S. Point Ct., Satellite Beach, FL 32937 | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-29 | ROBERTSON, JAMES | No data |
AMENDMENT | 2009-03-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-08-17 |
ANNUAL REPORT | 2016-08-19 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-04-27 |
Off/Dir Resignation | 2010-08-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State