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