Search icon

DERMATONUS, INC. - Florida Company Profile

Company Details

Entity Name: DERMATONUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERMATONUS, 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: 25 Jul 2002 (23 years ago)
Document Number: P02000080763
FEI/EIN Number 550789339

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

Address: 1808 Southeast Ocean Cove Way, Stuart, FL,, 1808 Southeast Ocean Cove Way, Stuart, FL, 34996, US
Mail Address: 1808 Southeast Ocean Cove Way, Stuart, FL,, 1808 Southeast Ocean Cove Way, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JORGE PEREZ Agent 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
Perez Jorge A President 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
Perez Jorge A Director 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
ERAZO PATRICIA Vice President 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
ERAZO PATRICIA Director 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
PEREZ ISABEL Vice President 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
PEREZ ISABEL Director 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
ERAZO ROCIO Treasurer 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996
ERAZO ROCIO Director 1808 Southeast Ocean Cove Way, Stuart, FL,, Stuart, FL, 34996

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 1808 Southeast Ocean Cove Way, Stuart, FL, USA, 1808 Southeast Ocean Cove Way, 1808 Southeast Ocean Cove Way, Stuart, FL, USA, Stuart, FL 34996 -
CHANGE OF MAILING ADDRESS 2023-03-16 1808 Southeast Ocean Cove Way, Stuart, FL, USA, 1808 Southeast Ocean Cove Way, 1808 Southeast Ocean Cove Way, Stuart, FL, USA, Stuart, FL 34996 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1808 Southeast Ocean Cove Way, Stuart, FL, USA, 1808 Southeast Ocean Cove Way, 1808 Southeast Ocean Cove Way, Stuart, FL, USA, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2010-04-21 JORGE PEREZ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000662804 TERMINATED 1000000208194 DADE 2011-09-27 2031-10-12 $ 388.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000614551 TERMINATED 1000000106295 26723 4265 2009-01-21 2029-02-11 $ 728.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000686765 TERMINATED 1000000106295 26723 4265 2009-01-21 2029-02-18 $ 728.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000190057 TERMINATED 1000000099738 26653 3119 2008-11-18 2029-01-22 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000425875 TERMINATED 1000000099739 26653 3180 2008-11-18 2029-01-28 $ 2,833.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000190065 TERMINATED 1000000099739 26653 3180 2008-11-18 2029-01-22 $ 2,824.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000425867 TERMINATED 1000000099738 26653 3119 2008-11-18 2029-01-28 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State