Search icon

ELITE MEDISPA INC

Company Details

Entity Name: ELITE MEDISPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: P10000018643
FEI/EIN Number 272076171
Address: 103 SW 3RD STREET, TRENTON, FL, 32693, US
Mail Address: 103 SW 3RD STREET, TRENTON, FL, 32693, US
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Agent

Name Role Address
FLOYD JULIA L Agent 103 SW 3RD STREET, TRENTON, FL, 32693

President

Name Role Address
FLOYD JULIA L President 319 SW 26th ave, Trenton, FL, 32693

Secretary

Name Role Address
FLOYD JULIA L Secretary 319 SW 26th ave, Trenton, FL, 32693

Treasurer

Name Role Address
FLOYD JULIA L Treasurer 319 SW 26th ave, Trenton, FL, 32693

Director

Name Role Address
FLOYD JULIA L Director 319 SW 26th ave, Trenton, FL, 32693

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 103 SW 3RD STREET, TRENTON, FL 32693 No data
AMENDMENT AND NAME CHANGE 2021-12-29 ELITE MEDISPA INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-29 103 SW 3RD STREET, TRENTON, FL 32693 No data
CHANGE OF MAILING ADDRESS 2021-12-29 103 SW 3RD STREET, TRENTON, FL 32693 No data
REGISTERED AGENT NAME CHANGED 2015-04-09 FLOYD, JULIA LEE No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-25
Amendment and Name Change 2021-12-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State