Search icon

PHYSICIANS SKIN AND LASER, INC. - Florida Company Profile

Company Details

Entity Name: PHYSICIANS SKIN AND LASER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PHYSICIANS SKIN AND LASER, 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: 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: 19 Jan 2005 (20 years ago)
Date of dissolution: 17 Oct 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Oct 2024 (7 months ago)
Document Number: P05000009764
FEI/EIN Number 134336762

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

Mail Address: 1501 NW 13TH ST, APT 15, BOCA RATON, FL, 33486, US
Address: 660 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PHYSICIANS SKIN AND LASER, INC. 401K PLAN 2022 134336762 2023-11-29 PHYSICIANS SKIN AND LASER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621111
Sponsor’s telephone number 5613507318
Plan sponsor’s address 905 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-11-29
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS SKIN AND LASER, INC. 401K PLAN 2022 134336762 2023-09-11 PHYSICIANS SKIN AND LASER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621111
Sponsor’s telephone number 5613507318
Plan sponsor’s address 905 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
PHYSICIANS SKIN AND LASER, INC. 401K PLAN 2021 134336762 2022-09-22 PHYSICIANS SKIN AND LASER INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-05-01
Business code 621111
Sponsor’s telephone number 5613507318
Plan sponsor’s address 905 EAST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bravo Eduardo President 660 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Bravo Eduardo Director 660 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Bravo Eduardo Secretary 660 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Bravo Eduardo Treasurer 660 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Bravo Eduardo Agent 660 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-06-15 Bravo, Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 660 E. HILLSBORO BLVD., SUITE 106, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 660 E. HILLSBORO BLVD., SUITE 106, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-02-03 660 E. HILLSBORO BLVD., SUITE 106, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2021-01-29 - -
NAME CHANGE AMENDMENT 2015-03-09 PHYSICIANS SKIN AND LASER, INC. -
NAME CHANGE AMENDMENT 2006-04-24 PHYSICIANS LASER CENTER, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000458941 ACTIVE COWE-24-023560 CTY CT 17TH JUD BROWARD CTY FL 2024-07-02 2029-07-23 $53,571.65 TD BANK, N.A., 5900 N. ANDREWS AVENUE, SUITE 200, FT. LAUDERDALE, FL 33309
J24000105286 ACTIVE COWE-24-001097 BROWARD COUNTY COURT 2024-02-21 2029-02-26 $17736.02 MERZ NORTH AMERICA, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802-3506

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-17
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
Amendment 2021-01-29
ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-24

Date of last update: 02 May 2025

Sources: Florida Department of State