Search icon

ACUPUNCTURE & ADVANCED AESTHETICS, INC. - Florida Company Profile

Company Details

Entity Name: ACUPUNCTURE & ADVANCED AESTHETICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACUPUNCTURE & ADVANCED 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 May 2015 (10 years ago)
Document Number: P13000089973
FEI/EIN Number 46-4070141

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

Address: 5975 N Federal Hwy, Suite 244, Ft Lauderdale, FL, 33308, US
Mail Address: 651 SE 5TH TERRACE, POMPANO BEACH, FL, 33060, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHURGIN HEIDI President 651 SE 5TH TERRACE, POMPANO BEACH, FL, 33060
CHURGIN HEIDI Director 651 SE 5TH TERRACE, POMPANO BEACH, FL, 33060
ROSENFELD ROBERT Secretary 651 SE 5TH TERRACE, POMPANO BEACH, FL, 33060
ROSENFELD ROBERT Treasurer 651 SE 5TH TERRACE, POMPANO BEACH, FL, 33060
Churgin Heidi BPres Agent 651 SE 5TH TERRACE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 5975 N Federal Hwy, Suite 244, Ft Lauderdale, FL 33308 -
REINSTATEMENT 2015-05-21 - -
REGISTERED AGENT NAME CHANGED 2015-05-21 Churgin, Heidi B , Pres -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
REINSTATEMENT 2015-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State