Search icon

DERMATOLOGY INSTITUTE OF SOUTHWEST FLORIDA, INC.

Company Details

Entity Name: DERMATOLOGY INSTITUTE OF SOUTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P01000010412
FEI/EIN Number 651068530
Address: 1415 East Venice Avenue, VENICE, FL, 34292, US
Mail Address: 1415 East Venice Avenue, VENICE, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073578449 2006-04-19 2012-07-30 1415 E VENICE AVE, VENICE, FL, 342923064, US 1415 E VENICE AVE, VENICE, FL, 342923064, US

Contacts

Phone +1 941-488-5300
Fax 9414121003

Authorized person

Name DR. ADAM S. GREENBERG
Role OWNER
Phone 9414885300

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary Yes

Agent

Name Role Address
GREENBERG IDIL Agent 1415 East Venice Avenue, VENICE, FL, 34292

Director

Name Role Address
GREENBERG ADAM S Director 1415 EAST VENICE AVENUE, VENICE, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043023 DERMATOLOGY & LASER INSTITUTE OF SOUTHWEST FLORIDA EXPIRED 2012-05-07 2017-12-31 No data 200 CAPRI ISLES BLVD., SUITE 7D, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-18 GREENBERG, IDIL No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 1415 East Venice Avenue, VENICE, FL 34292 No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 1415 East Venice Avenue, VENICE, FL 34292 No data
CHANGE OF MAILING ADDRESS 2013-01-22 1415 East Venice Avenue, VENICE, FL 34292 No data

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-01-22
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-18
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State