Search icon

FOREVER YOUNG SKINCARE, INC.

Company Details

Entity Name: FOREVER YOUNG SKINCARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Oct 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P97000087799
FEI/EIN Number 650789637
Address: 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034
Mail Address: 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
CANELLA SHARON Agent 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034

Director

Name Role Address
CANELLA SHARON Director 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034

President

Name Role Address
CANELLA SHARON President 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034

Secretary

Name Role Address
CANELLA SHARON Secretary 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034

Treasurer

Name Role Address
CANELLA SHARON Treasurer 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-30 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034 No data
CHANGE OF MAILING ADDRESS 2010-03-30 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 96208 PINEY ISLAND DR., FERNANDINA BEACH, FL 32034 No data
NAME CHANGE AMENDMENT 2002-03-06 FOREVER YOUNG SKINCARE, INC. No data

Documents

Name Date
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-04
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-03-13
Name Change 2002-03-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State