Search icon

ACADEMIC ALLIANCE IN DERMATOLOGY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACADEMIC ALLIANCE IN DERMATOLOGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACADEMIC ALLIANCE IN DERMATOLOGY, INC. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Jun 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2004 (21 years ago)
Document Number: M83305
FEI/EIN Number 592897287

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

Address: 5210 WEBB RD, TAMPA, FL, 33615
Mail Address: 1306 CONCOURSE DRIVE, SUITE 201, LINTHICUM HEIGHTS, MD, 21090
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peterman Angela R President 1306 Concourse Drive, Linthicum Heights, MD, 21090
Pfau Richard G Vice President 1306 Concourse Drive, Linthicum Heights, MD, 21090
CT CORPORATION SYSTEM Agent 100 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

National Provider Identifier

NPI Number:
1538802186
Certification Date:
2022-04-21

Authorized Person:

Name:
ANGELA RUTH PETERMAN
Role:
PRESIDENT/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207ND0101X - MOHS-Micrographic Surgery Physician
Is Primary:
No
Selected Taxonomy:
207NP0225X - Pediatric Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207NS0135X - Procedural Dermatology Physician
Is Primary:
No
Selected Taxonomy:
207ZD0900X - Dermatopathology (Pathology) Physician
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
8133413259
Fax:
7279350511

Form 5500 Series

Employer Identification Number (EIN):
592897287
Plan Year:
2013
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
66
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091709 ACADEMIC ALLIANCE IN PEDIATRIC DERMATOLOGY EXPIRED 2018-08-16 2023-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G18000091523 OCR EXPIRED 2018-08-16 2023-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G16000012445 AAD EXPIRED 2016-02-03 2021-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G12000049009 OLYMPIAN RESEARCH EXPIRED 2012-05-29 2017-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G12000049011 SCIENTIS RESEARCH EXPIRED 2012-05-29 2017-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G12000048283 OLYMPIAN CLINICAL RESEARCH EXPIRED 2012-05-24 2017-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G11000097847 HARKLINIKKEN EXPIRED 2011-10-04 2016-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G11000008276 ACADEMIC ALLIANCE FOR CLINICAL RESEARCH EXPIRED 2011-01-20 2016-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G10000008538 AACR EXPIRED 2010-01-27 2015-12-31 - 5210 WEBB RD, TAMPA, FL, 33615
G08142900342 IMAGE INTERNATIONAL INSTITUTE EXPIRED 2008-05-21 2013-12-31 - 5210 WEBB RD., TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-24 5210 WEBB RD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2022-08-24 5210 WEBB RD, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2022-08-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-24 100 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2004-06-24 ACADEMIC ALLIANCE IN DERMATOLOGY, INC. -
RESTATED ARTICLES AND NAME CHANGE 2001-04-13 ADVANCED TOWN & COUNTRY DERMATOLOGY, INC. -
NAME CHANGE AMENDMENT 2000-03-27 ADVANCED TOWN & COUNTRY DERMATOLOGY, P.A. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000430025 TERMINATED 1000000955376 HILLSBOROU 2023-09-01 2033-09-13 $ 52,770.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
ALFRED NYANDA VS PANOS VASILOUDES, M. D., ET AL 2D2019-3672 2019-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-4979

Parties

Name ALFRED NYANDA
Role Appellant
Status Active
Representations Christopher L. Welter, Esq., KEATHEL CHAUNCEY, ESQ.
Name PANOS VASILOUDES, M. D.
Role Appellee
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name TEDHELNICK, L.L.C.
Role Appellee
Status Active
Name RONALD MANOLO, M. D.
Role Appellee
Status Active
Name HOKA NYANDA, M. D.
Role Appellee
Status Active
Name ACADEMIC ALLIANCE IN DERMATOLOGY, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-12-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee’s “withdrawal of motion to strike appellant’s response for being untimely” is granted. The motion to strike is withdrawn.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' WITHDRAWAL OF MOTION TO STRIKE APPELLANT'S RESPONSE FOR BEING UNTIMELY
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ “Appellees’ motion to strike appellant’s initial jurisdictional brief for exceeding allowed page limits, being untimely, and alleging facts outside the record” is denied.
Docket Date 2019-12-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO PERMIT LONGER BRIEF (contained in response)
On Behalf Of ALFRED NYANDA
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE AND MOTION TO PERMIT LONGER BRIEF
On Behalf Of ALFRED NYANDA
Docket Date 2019-11-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S INITIAL JURISDICTIONAL BRIEF FOR EXCEEDING ALLOWEDPAGE LIMITS, BEING UNTIMELY, AND ALLEGING FACTS OUTSIDE THE RECORD
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 24, 2019, order to show cause is discharged.
Docket Date 2019-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-31
Reg. Agent Change 2022-08-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
631200.00
Total Face Value Of Loan:
631200.00
Date:
2020-04-09
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:
1511895.00
Total Face Value Of Loan:
1511895.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
631200
Current Approval Amount:
631200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
635073.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State