Search icon

KEY WEST DERMATOLOGY, INC

Company Details

Entity Name: KEY WEST DERMATOLOGY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: P05000099514
FEI/EIN Number 20-3149254
Address: 82883 Overseas HWY, IsIamorada, FL, 33036, US
Mail Address: 82883 Overseas HWY, IsIamorada, FL, 33036, US
ZIP code: 33036
County: Monroe
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1750396339 2006-07-30 2008-10-09 PO BOX 1910, ISLAMORADA, FL, 330361910, US 1010 KENNEDY DR, SUITE 304, KEY WEST, FL, 330404134, US

Contacts

Phone +1 305-664-8828
Fax 3056648898

Authorized person

Name DR. DAREL DEAN PRUETT
Role OWNER
Phone 3056648828

Taxonomy

Taxonomy Code 261QM2500X - Medical Specialty Clinic/Center
License Number 4528
State FL
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Schillinger Jeffery President 4000 Hollywood Blvd, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000116824 KEYS DERMATOLOGY ACTIVE 2019-10-29 2030-12-31 No data 4000 HOLLYWOOD BLVD, SUITE 215-S, HOLLYWOOD, FL, 33021
G19000116761 KEYS DERMATOLOGY, INC. EXPIRED 2019-10-29 2024-12-31 No data 4000 HOLLYWOOD BLVD, SUITE 215-S, HOLLYWOOD, FL, 33021
G08170900173 PRUETT DERMATOLOGY EXPIRED 2008-06-18 2013-12-31 No data PO BOX 1910, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 82883 Overseas HWY, IsIamorada, FL 33036 No data
CHANGE OF MAILING ADDRESS 2024-03-25 82883 Overseas HWY, IsIamorada, FL 33036 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-04-21 C T Corporation System No data
REINSTATEMENT 2011-10-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State