Search icon

INFINITI AESTHETICS, INC. - Florida Company Profile

Company Details

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

INFINITI 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: 28 Feb 2014 (11 years ago)
Document Number: P14000018947
FEI/EIN Number 46-5199409

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

Address: 2212 Bay Dr, Bradenton, FL, 34207, US
Mail Address: 119 Driftwood Pl A, Decatur, GA, 30030, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS KELLY K President 2212 BAY DRIVE, BRADENTON, FL, 34207
DORMAN LORI M Agent 6853 Energy Ct 34240-8523, Lakewood Ranch, FL, 342408523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072047 THE MEDSPA AT INFINITI AESTHETICS EXPIRED 2018-06-27 2023-12-31 - 2212 BAY DR, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-25 2212 Bay Dr, Bradenton, FL 34207 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 6853 Energy Ct 34240-8523, SUITE 100, Lakewood Ranch, FL 34240-8523 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-07 2212 Bay Dr, Bradenton, FL 34207 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State