Search icon

ANCIENT ENERGY MEDICINE, INC

Company Details

Entity Name: ANCIENT ENERGY MEDICINE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Apr 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2019 (6 years ago)
Document Number: P98000035818
FEI/EIN Number 650829301
Address: 6817 Southpoint Parkway suite 1603, Jacksonville, FL, 32216, US
Mail Address: P.O. BOX 56452, JACKSONVILLE, FL, 32241, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Kazravan Saba JDNP Agent 6817 Southpoint Parkway suite 1603, Jacksonville, FL, 32216

President

Name Role Address
Kazravan Saba JDNP President 6817 Southpoint Parkway suite 1603, Jacksonville, FL, 32216

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000117710 DIVINE BEAUTY & BROW ACTIVE 2021-09-14 2026-12-31 No data 8128 SUFFIELD CT, JACKSONVILLE, FL, 32256
G21000096964 DIVINE ORGANICS MED SPA ACTIVE 2021-07-25 2026-12-31 No data 4411 SUNBEAM RD, JACKSONVILE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-12 6817 Southpoint Parkway suite 1603, Jacksonville, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-12 6817 Southpoint Parkway suite 1603, Jacksonville, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2022-04-12 Kazravan, Saba Jazmin, DNP No data
CHANGE OF MAILING ADDRESS 2022-04-12 6817 Southpoint Parkway suite 1603, Jacksonville, FL 32216 No data
AMENDMENT AND NAME CHANGE 2019-03-11 ANCIENT ENERGY MEDICINE, INC No data
AMENDMENT 2011-08-03 No data No data
REINSTATEMENT 2011-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT 2010-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-25
Amendment and Name Change 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State