Search icon

NEW IMAGE COSMETIC SURGERY CENTER INC. - Florida Company Profile

Company Details

Entity Name: NEW IMAGE COSMETIC SURGERY CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW IMAGE COSMETIC SURGERY CENTER 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: 14 Jun 2006 (19 years ago)
Document Number: P06000081577
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10167 W SUNRISE BLVD., STE 104, PLANTATION, FL, 33322, US
Mail Address: 10167 W. Sunrise Blvd, Plantation, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053598409 2008-01-29 2008-01-29 10167 W SUNRISE BLVD, SUITE 104, PLANTATION, FL, 333227619, US 10167 W SUNRISE BLVD, SUITE 104, PLANTATION, FL, 333227619, US

Contacts

Phone +1 954-424-8882
Fax 9544248858

Authorized person

Name MRS. MARIA D. JACOBSON
Role CEO
Phone 9544248882

Taxonomy

Taxonomy Code 261QA1903X - Ambulatory Surgical Clinic/Center
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
JACOBSON Philip Dr. Director 10167 W. Sunrise Blvd., Plantation, FL, 33322
JACOBSON Philip Dr. Agent 10167 W. SUNRISE BLVD, PLANTATION, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000019017 NEW IMAGE SURGERY CENTER EXPIRED 2012-02-28 2017-12-31 - 461 RANCH ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 10167 W SUNRISE BLVD., STE 104, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2014-03-20 JACOBSON, Philip, Dr. -
CHANGE OF MAILING ADDRESS 2013-02-25 10167 W SUNRISE BLVD., STE 104, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-25 10167 W. SUNRISE BLVD, 104, PLANTATION, FL 33322 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-12-01
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8528377310 2020-05-01 0455 PPP 10167 W SUNRISE BLVD STE 104, PLANTATION, FL, 33322-7619
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14791
Loan Approval Amount (current) 14791
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33322-7619
Project Congressional District FL-20
Number of Employees 2
NAICS code 621493
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14961.32
Forgiveness Paid Date 2021-07-02

Date of last update: 03 May 2025

Sources: Florida Department of State