Search icon

PLASTIC SURGERY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: PLASTIC SURGERY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLASTIC SURGERY CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Feb 1978 (47 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: 561040
FEI/EIN Number 591802485

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

Address: 1219 S. EAST AVENUE, SARASOTA, FL, 34239, US
Mail Address: 1219 S. EAST AVENUE, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2019 591802485 2020-05-26 PLASTIC SURGERY CENTER, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2020-05-26
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2018 591802485 2019-09-03 PLASTIC SURGERY CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2017 591802485 2018-10-03 PLASTIC SURGERY CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2016 591802485 2017-07-27 PLASTIC SURGERY CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2015 591802485 2016-07-12 PLASTIC SURGERY CENTER, P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing LISA SCOTT
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2014 591802485 2015-06-01 PLASTIC SURGERY CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing LESLIE FAVREAU
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2013 591802485 2014-05-19 PLASTIC SURGERY CENTER, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2014-05-19
Name of individual signing LESLIE FAVREAU
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2012 591802485 2013-07-03 PLASTIC SURGERY CENTER, P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Signature of

Role Plan administrator
Date 2013-07-03
Name of individual signing LESLIE FAVREAU
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2011 591802485 2012-07-02 PLASTIC SURGERY CENTER, P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Plan administrator’s name and address

Administrator’s EIN 591802485
Plan administrator’s name PLASTIC SURGERY CENTER, P.A.
Plan administrator’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209
Administrator’s telephone number 9417924157

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing JEFFREY K. SCOTT, M.D.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing PLASTIC SURGERY CENTER, PA
Valid signature Filed with authorized/valid electronic signature
PLASTIC SURGERY CENTER, P.A. 401(K) PROFIT SHARING PLAN & TRUST 2010 591802485 2011-06-24 PLASTIC SURGERY CENTER, P.A. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1989-03-01
Business code 621111
Sponsor’s telephone number 9417924157
Plan sponsor’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209

Plan administrator’s name and address

Administrator’s EIN 591802485
Plan administrator’s name PLASTIC SURGERY CENTER, P.A.
Plan administrator’s address 5807 21ST AVENUE WEST, BRADENTON, FL, 34209
Administrator’s telephone number 9417924157

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing JEFFREY K. SCOTT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-24
Name of individual signing JEFFREY K. SCOTT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SCOTT JEFFREY K President 1219 S. EAST AVENUE, SARASOTA, FL, 34239
SCOTT JEFFREY K Secretary 1219 S. EAST AVENUE, SARASOTA, FL, 34239
SCOTT JEFFREY K Treasurer 1219 S. EAST AVENUE, SARASOTA, FL, 34239
SCOTT JEFFREY K Director 1219 S. EAST AVENUE, SARASOTA, FL, 34239
SCOTT JEFFREY K Agent 1219 S. EAST AVENUE, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 1219 S. EAST AVENUE, SUITE 201, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2022-04-07 1219 S. EAST AVENUE, SUITE 201, SARASOTA, FL 34239 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-20 1219 S. EAST AVENUE, SUITE 201, SARASOTA, FL 34239 -
REGISTERED AGENT NAME CHANGED 2000-01-28 SCOTT, JEFFREY K -
NAME CHANGE AMENDMENT 1992-04-29 PLASTIC SURGERY CENTER, P.A. -
NAME CHANGE AMENDMENT 1982-03-09 SEIDER AND LEIKENSOHN, M.D.'S, P.A. -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State