Search icon

AGE DEFY AESTHETICS, INC. - Florida Company Profile

Company Details

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

AGE DEFY 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: 09 May 2016 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P16000041468
FEI/EIN Number 81-2667898

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

Address: 7401 North Federal Highway A7, boca raton, FL, 33487, US
Mail Address: 971 W CAMINO REAL, BOCA RATON, FL, 33486, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SURES IRENE K President 971 W CAMINO REAL, BOCA RATON, FL, 33486
SURES ROBERT Vice President 971 W CAMINO REAL, BOCA RATON, FL, 33486
SURES IRENE K Agent 971 W Camino Real, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-17 SURES, IRENE K -
CHANGE OF PRINCIPAL ADDRESS 2020-07-21 7401 North Federal Highway A7, ste. # 129, boca raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 971 W Camino Real, Boca Raton, FL 33486 -
AMENDMENT AND NAME CHANGE 2019-02-25 AGE DEFY AESTHETICS, INC. -
NAME CHANGE AMENDMENT 2018-08-15 TRIED & TRUE MEDICAL GROUP, INC. -
CHANGE OF MAILING ADDRESS 2017-04-26 7401 North Federal Highway A7, ste. # 129, boca raton, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
Amendment and Name Change 2019-02-25
Name Change 2018-08-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State