Search icon

DINE'S ESTHETIC CORP

Company Details

Entity Name: DINE'S ESTHETIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000030292
FEI/EIN Number 45-4930736
Address: 3326 ROBERT TRENT JONES DR, ORLANDO, FL, 32835, US
Mail Address: 3326 ROBERT TRENT JONES DR, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PERRONI DINES Agent 3326 ROBERT TRENT JONES DR, ORLANDO, FL, 32811

President

Name Role Address
PERRONI DINES President 3326 ROBERT TRENT JONES DR, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021951 REVOLUTION TREATMENT SPA EXPIRED 2014-03-02 2019-12-31 No data 3326 ROBERT TRENT JONES DR, STE 409, ORLANDO, FL, 32835
G12000051056 DIRUBI SPA EXPIRED 2012-06-04 2017-12-31 No data 3326 ROBERT TRENT JONES, APT 109, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 3326 ROBERT TRENT JONES DR, 409, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2013-04-24 3326 ROBERT TRENT JONES DR, 409, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 3326 ROBERT TRENT JONES DR, 409, ORLANDO, FL 32811 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000192819 TERMINATED 1000000707176 ORANGE 2016-03-04 2036-03-17 $ 631.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-24
Domestic Profit 2012-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State