Search icon

FLORIDA COSMETOGYNECOLOGY,PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA COSMETOGYNECOLOGY,PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Dec 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000126178
FEI/EIN Number 27-4249750
Address: 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435, US
Mail Address: 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BORGELLA JOEL Managing Member 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435
BORGELLA PAULE D President 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435
BORGELLA JOEL Agent 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000008592 REGAL REJUVENATION ACTIVE 2021-01-18 2026-12-31 - 2828 S SEACREST BLVD STE #214, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-06-13 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2016-06-13 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2016-06-13 2828 S SEACREST BLVD, SUITE 214, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT NAME CHANGED 2015-04-28 BORGELLA, JOEL -
REINSTATEMENT 2013-09-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000590929 LAPSED 562015CA000842 (BC) ST. LUCIE COUNTY CIRCUIT COURT 2017-02-15 2022-10-25 $77,630.61 MEDICENTER ASSOCIATES, LLP, 421 E. OSCEOLA STREET, STUART, FLORIDA 34994
J18000061077 LAPSED 562015CA000842 BC ST. LUCIE CO. 2017-02-15 2023-02-14 $77,630.61 MEDICENTER ASSOCIATES, LLP, 421 E. OSCEOLA STREET, STUART, FLORIDA 34994

Documents

Name Date
REINSTATEMENT 2020-06-08
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-06-13
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-30
Florida Limited Liability 2010-12-09

USAspending Awards / Financial Assistance

Date:
2021-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5207.00
Total Face Value Of Loan:
5207.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$5,207
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,207
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,276.14
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $5,205
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State