Entity Name: | ELECTROLYSIS INSTITUTE OF TAMPA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ELECTROLYSIS INSTITUTE OF TAMPA, 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: | 12 Apr 2006 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 2021 (3 years ago) |
Document Number: | P06000053245 |
FEI/EIN Number |
204692732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4704 KELLY RD, TAMPA, FL, 33615, US |
Mail Address: | 4704 KELLY RD, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BHI 401(K) PLAN | 2023 | 204692732 | 2024-09-12 | ELECTROLYSIS INSTITUTE OF TAMPA | 15 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-12 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8138675050 |
Plan sponsor’s address | 11309 COUNTRYWAY BLVD, TAMPA, FL, 33626 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8138675050 |
Plan sponsor’s address | 11309 COUNTRYWAY BLVD, TAMPA, FL, 33626 |
Signature of
Role | Plan administrator |
Date | 2022-07-14 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 8137491800 |
Plan sponsor’s address | 11309 COUNTRYWAY BLVD, TAMPA, FL, 33626 |
Signature of
Role | Plan administrator |
Date | 2021-07-14 |
Name of individual signing | DON KRUSE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MOROZ SUNNY | President | 4704 KELLY RD, TAMPA, FL, 33615 |
Kruse Don | Chief Executive Officer | 4704 Kelly Rd, Tampa, FL, 33615 |
MOROZ SUNNY | Agent | 4704 KELLY RD, TAMPA, FL, 33615 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000012261 | BHI ONLINE | ACTIVE | 2022-01-28 | 2027-12-31 | - | 11309 COUNTYWAY BLVD, TAMPA, FL, 33626 |
G10000034917 | GROUPON | EXPIRED | 2010-04-20 | 2015-12-31 | - | 11309 COUNTRYWAY BLVD, TAMPA, FL, 33626 |
G10000034247 | 3-D BODY SCULPTING LLC | EXPIRED | 2010-04-17 | 2015-12-31 | - | 11309 COUNTRYWAY BLVD, TAMPA, FL, 33626 |
G09111900536 | BEAUTY AND HEALTH INSTITUTE | ACTIVE | 2009-04-21 | 2029-12-31 | - | 4704 KELLY RD., TAMPA, FL, 33615 |
G09089900598 | BEAUTY AND HEALTH INSTITUTE INC. | EXPIRED | 2009-03-30 | 2014-12-31 | - | 11309 COUNTRYWAY BLVD, TAMPA,, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 4704 KELLY RD, TAMPA, FL 33615 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 4704 KELLY RD, TAMPA, FL 33615 | - |
CHANGE OF MAILING ADDRESS | 2024-01-16 | 4704 KELLY RD, TAMPA, FL 33615 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | MOROZ, SUNNY | - |
AMENDMENT | 2021-12-02 | - | - |
AMENDMENT | 2021-11-18 | - | - |
AMENDMENT | 2015-03-09 | - | - |
AMENDMENT | 2015-02-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALINA VITALI VS RITA KRUSE, ET AL. | 2D2022-0560 | 2022-02-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALINA VITALI |
Role | Appellant |
Status | Active |
Representations | Derek P. Usman, Esq. |
Name | TALI ARVIV |
Role | Appellee |
Status | Active |
Name | RITA KRUSE |
Role | Appellee |
Status | Active |
Representations | BRIAN W. SCHAFFNIT, ESQ., DUANE A. DAIKER, ESQ., JONATHAN J. ELLIS, ESQ. |
Name | SUNNY MOROZ |
Role | Appellee |
Status | Active |
Name | MIDTOWN MIAMI MEDSPA, PLLC |
Role | Appellee |
Status | Active |
Name | ELECTROLYSIS INSTITUTE OF TAMPA, INC. |
Role | Appellee |
Status | Active |
Name | ARVIV MEDICAL AESTHETICS, PLLC |
Role | Appellee |
Status | Active |
Name | HON. DARREN D. FARFANTE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-12-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-12-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellees, Rita Kruse and Tali Arviv, filed a "Motion for Appellate Attorney Fees," pursuant to a proposal for settlement. See § 768.79, Fla. Stat. (2022). Appellees' motion is granted. The trial court shall determine the reasonable amount of appellate attorney's fees. |
Docket Date | 2022-07-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | RITA KRUSE |
Docket Date | 2022-07-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | RITA KRUSE |
Docket Date | 2022-07-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO ANSWER BRIEF//15 - AB DUE 8/1/22 |
On Behalf Of | RITA KRUSE |
Docket Date | 2022-06-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ALINA VITALI |
Docket Date | 2022-06-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO FILE APPELLANT'S INTIAL BRIEF//14 - IB DUE 6/16/22 |
On Behalf Of | ALINA VITALI |
Docket Date | 2022-05-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 6/2/22 |
On Behalf Of | ALINA VITALI |
Docket Date | 2022-03-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FARFANTE - REDACTED - 733 PAGES |
Docket Date | 2022-03-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | ALINA VITALI |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ This court's February 23, 2022, order to show cause is hereby discharged. |
Docket Date | 2022-03-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ALINA VITALI |
Docket Date | 2022-02-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RITA KRUSE |
Docket Date | 2022-02-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-02-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2022-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ALINA VITALI |
Docket Date | 2022-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2022-01-28 |
Amendment | 2021-11-18 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-04-10 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1984158301 | 2021-01-20 | 0455 | PPS | 11309 Countryway Blvd, Tampa, FL, 33626-2610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5811127100 | 2020-04-14 | 0455 | PPP | 11309 COUNTRYWAY BLVD, TAMPA, FL, 33626-2610 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State