Search icon

ELECTROLYSIS INSTITUTE OF TAMPA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (4 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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
204692732
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
ALINA VITALI VS RITA KRUSE, ET AL. 2D2022-0560 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-007603

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
146337.90
Total Face Value Of Loan:
146337.90
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
155700.00
Total Face Value Of Loan:
155700.00
Date:
2017-08-24
Awarding Agency Name:
Department of Education
Transaction Description:
UNKNOWN TITLE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-13
Awarding Agency Name:
Department of Education
Transaction Description:
GRANT PROGRAM
Obligated Amount:
80635.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-15
Awarding Agency Name:
Department of Education
Transaction Description:
DL BASE RECORD 2016-2017
Obligated Amount:
0.00
Face Value Of Loan:
4177.00
Total Face Value Of Loan:
266728.00

Trademarks

Serial Number:
88419356
Mark:
THE FUTURE OF AESTHETICS IS HERE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2019-05-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE FUTURE OF AESTHETICS IS HERE

Goods And Services

For:
Vocational education in the field of skincare and aesthetics
First Use:
2018-01-01
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
86177104
Mark:
BEAUTY AND HEALTH INSTITUTE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-01-28
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BEAUTY AND HEALTH INSTITUTE

Goods And Services

For:
Education services, namely, providing classes in the field of medical esthetic courses
First Use:
2007-06-26
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$146,337.9
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$146,337.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$147,079.61
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $146,334.9
Utilities: $1
Jobs Reported:
15
Initial Approval Amount:
$155,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$156,851.75
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $155,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State