Search icon

DERMATOLOGY SPECIALISTS OF NORTH FLORIDA, INC.

Company Details

Entity Name: DERMATOLOGY SPECIALISTS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Jan 2006 (19 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 27 Dec 2023 (a year ago)
Document Number: P06000000878
FEI/EIN Number 421689325
Address: 7711 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256, US
Mail Address: 7711 BAYMEADOWS RD E, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Ewanowski Rebecca Agent 4651 Van Dyke Road, Lutz, FL, 33558

Director

Name Role Address
EWANOWSKI CHRIS Dr. Director 4651 Van Dyke Road, Lutz, FL, 33558

Chief Operating Officer

Name Role Address
EWANOWSKI REBECCA Chief Operating Officer 4651 Van Dyke Road, Lutz, FL, 33558

Chief Financial Officer

Name Role Address
MCELROY JOSEPH Chief Financial Officer 4651 Van Dyke Road, Lutz, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002205 DERMATOLOGY SPECIALISTS OF NORTH FLORIDA, P.A. EXPIRED 2015-01-07 2020-12-31 No data 11512 LAKE MEAD RD #401, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-11 Ewanowski, Rebecca No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 4651 Van Dyke Road, Lutz, FL 33558 No data
AMENDED AND RESTATEDARTICLES 2023-12-27 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2023-12-27 DERMATOLOGY SPECIALISTS OF NORTH FLORIDA, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-30 7711 BAYMEADOWS RD E, SUITE 6, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2018-05-30 7711 BAYMEADOWS RD E, SUITE 6, JACKSONVILLE, FL 32256 No data
AMENDMENT 2017-09-20 No data No data
NAME CHANGE AMENDMENT 2016-05-24 DERMATOLOGY SPECIALISTS OF NORTH FLORIDA, P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
Amended and Restated Articles 2023-12-27
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-13
Amendment 2017-09-20
ANNUAL REPORT 2017-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State