Entity Name: | PLASTIC SURGERY SPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Oct 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000090351 |
FEI/EIN Number | 263476667 |
Address: | 27499 Riverview center blvd., suite 118, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 3910 Spring Garden Lane, ESTERO, FL, 33928, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Girschik HELGA EPreside | Agent | 3910 Spring Garden Lane, ESTERO, FL, 33928 |
Name | Role | Address |
---|---|---|
Girschik HELGA Epreside | President | 3910 Spring Garden Lane, ESTERO, FL, 33928 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000126604 | ADVANCED LASER AETHETICS, INC | EXPIRED | 2013-12-26 | 2018-12-31 | No data | 27400 RIVERVIEW CTR. BLVD., STE. 2, BONITA SPRINGS, FL, 34134 |
G12000102091 | THE PLASTIC SURGERY SPA, INC. | EXPIRED | 2012-10-19 | 2017-12-31 | No data | 27400 RIVERVIEW CENTER BLVD, #2, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-20 | 27499 Riverview center blvd., suite 118, BONITA SPRINGS, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 27499 Riverview center blvd., suite 118, BONITA SPRINGS, FL 34134 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-06 | Girschik, HELGA Erika, President | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 3910 Spring Garden Lane, ESTERO, FL 33928 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-06-19 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-03-03 |
ANNUAL REPORT | 2009-06-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State