Search icon

AMERICAN DERMATOLOGY ASSOCIATES, INC.

Company Details

Entity Name: AMERICAN DERMATOLOGY ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2005 (20 years ago)
Document Number: P05000069433
FEI/EIN Number 35-2255307
Address: 5969 Cattleridge Blvd, Suite 102, SARASOTA, FL, 34232, US
Mail Address: 5969 Cattleridge Blvd, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225065741 2006-06-28 2020-08-22 5741 BEE RIDGE RD, SUITE 450, SARASOTA, FL, 342335064, US 5741 BEE RIDGE RD, SUITE 450, SARASOTA, FL, 342335064, US

Contacts

Phone +1 941-379-6647
Fax 9413790611

Authorized person

Name DR. JENNIFER T TRENT
Role PRESIDENT
Phone 9413796647

Taxonomy

Taxonomy Code 207ND0101X - MOHS-Micrographic Surgery Physician
License Number ME92484
State FL
Is Primary Yes

Agent

Name Role Address
PLUSH JENNIFER TIFFA Agent 5969 Cattleridge Blvd, SARASOTA, FL, 34232

President

Name Role Address
PLUSH JENNIFER T President 5969 Cattleridge Blvd, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-15 PLUSH, JENNIFER TIFFANY No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5969 Cattleridge Blvd, Suite 102, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2023-04-26 5969 Cattleridge Blvd, Suite 102, SARASOTA, FL 34232 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5969 Cattleridge Blvd, Suite 102, SARASOTA, FL 34232 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000324927 TERMINATED 1000000865047 SARASOTA 2020-10-07 2040-10-14 $ 2,684.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-15
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-10-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State