Search icon

REFLECTIONS MEDICAL AESTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: REFLECTIONS MEDICAL AESTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

REFLECTIONS MEDICAL AESTHETICS, 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: 21 Sep 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P09000078768
FEI/EIN Number 270936486

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

Address: 2115 Little Road, Trinity, FL, 34655, US
Mail Address: 10850 ALICO PASS, NEW PORT RICHEY, FL, 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHEN HOWARD Director 10850 ALICO PASS, NEW PORT RICHEY, FL, 34655
KAHEN HOWARD President 10850 ALICO PASS, NEW PORT RICHEY, FL, 34655
KAHEN KRISTY Director 10850 ALICO PASS, NEW PORT RICHEY, FL, 34655
KAHEN KRISTY Secretary 10850 ALICO PASS, NEW PORT RICHEY, FL, 34655
KAHEN KRISTY Treasurer 10850 ALICO PASS, NEW PORT RICHEY, FL, 34655
LOVE RANDALL Agent 7236 SR 52,, Hudson, FL, 34667

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 7236 SR 52,, Suite 13, Hudson, FL 34667 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 2115 Little Road, Trinity, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State