Search icon

APHRODITE AESTHETIC - FLORIDA, P.A. - Florida Company Profile

Company Details

Entity Name: APHRODITE AESTHETIC - FLORIDA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APHRODITE AESTHETIC - FLORIDA, P.A. 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 Nov 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2023 (a year ago)
Document Number: P22000088403
FEI/EIN Number 92-1284070

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

Address: 11329 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626
Mail Address: 500 Westover Dr, 30965, Sanford, NC, 27330, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROVES JOSHUA RM.D. Director 11329 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626
GROVES JOSHUA RM.D. President 11329 COUNTRYWAY BOULEVARD, TAMPA, FL, 33626
Tillman Hannah K Corp 500 Westover Dr, Sanford, NC, 27330
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-20 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2023-10-20 515 EAST PARK AVENUE, 2ND FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2023-09-26 - -
CHANGE OF MAILING ADDRESS 2023-09-26 11329 COUNTRYWAY BOULEVARD, TAMPA, FL 33626 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-10-20
REINSTATEMENT 2023-09-26
Domestic Profit 2022-11-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State