Search icon

AESTHETICS OF WINTER GARDEN, INC. - Florida Company Profile

Company Details

Entity Name: AESTHETICS OF WINTER GARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AESTHETICS OF WINTER GARDEN, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 17 May 2017 (8 years ago)
Document Number: P17000044444
FEI/EIN Number 82-1604708

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

Address: 12323 W. COLONIAL DR SUITE 200, WINTER GARDEN, FL 34787
Mail Address: 12323 W. COLONIAL DR SUITE 200, WINTER GARDEN, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEXIER, JEANMARIE Director 12323 W. COLONIAL DR SUITE 200, WINTER GARDEN, FL 34787
KABA CONSULTING INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100582 MOBILE BEAUTY MD EXPIRED 2019-09-12 2024-12-31 - 12200 W. COLONIAL DR, STE 202, WINTER GARDEN, FL, 34787
G17000056551 AESTHETICS OF WINTER GARDEN EXPIRED 2017-05-22 2022-12-31 - 12200 W. COLONIAL DR SUITE 202, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 12323 W. COLONIAL DR SUITE 200, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2023-03-07 12323 W. COLONIAL DR SUITE 200, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-03-07 KABA CONSULTING INC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 17011 E Highway 50 Ste 303, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-05-17

Date of last update: 18 Feb 2025

Sources: Florida Department of State