Search icon

SUNCOAST SKIN SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST SKIN SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUNCOAST SKIN SOLUTIONS, 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: 22 Feb 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: P08000019588
FEI/EIN Number 262003898

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

Address: 4651 VAN DYKE RD, LUTZ, FL, 33558
Mail Address: 4651 VAN DYKE RD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWANOWSKI CHRISTOPHER D Chief Executive Officer 4651 Van Dyke Road, Lutz, FL, 33558
Ewanowski Rebecca L President 4651 VAN DYKE RD, LUTZ, FL, 33558
EWANOWSKI REBECCA L Agent 4651 VAN DYKE RD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000132666 PEARL CHU KWONG, MD PLLC ACTIVE 2024-10-29 2029-12-31 - 18228 US HWY 41 N, LUTZ, FL, 33549
G24000132659 BRANDON MOHS ACTIVE 2024-10-29 2029-12-31 - 18228 US HWY 41 N, LUTZ, FL, 33549
G24000132662 FIRST COAST DERMATOLOGY ASSOCIATES ACTIVE 2024-10-29 2029-12-31 - 18228 US HWY 41 N, LUTZ, FL, 33549
G24000132664 JACKSONVILLE SKIN CANCER CENTER, INC ACTIVE 2024-10-29 2029-12-31 - 18228 US HWY 41 N, LUTZ, FL, 33549
G24000132667 HELLER DERMATOLOGY CENTER, P.A. ACTIVE 2024-10-29 2029-12-31 - 18228 US HWY 41 N, LUTZ, FL, 33549
G24000132661 PRESTIGE DERMATOLOGY ACTIVE 2024-10-29 2029-12-31 - 18228 US HWY 41 N, LUTZ, FL, 33549
G23000090350 SUNCOAST DERMATOLOGY AND SURGERY CENTER ACTIVE 2023-08-02 2028-12-31 - 18228 N US HIGHWAY 41, LUTZ, FL, 33549
G22000127744 DOUGLAS K. PIERCE, M.D. P.A. ACTIVE 2022-10-12 2027-12-31 - 18228 N US HIGHWAY 41, LUTZ, FL, 33549
G22000127753 ALBERT J. NEMETH, M.D. ACTIVE 2022-10-12 2027-12-31 - 3165 NORTH MCMULLEN BOOTH, BUILDING C SUITE 2, CLEARWATER, FL, 33761
G22000128168 SUNCOAST HOLDINGS TARGET, LLC ACTIVE 2022-10-12 2027-12-31 - 18228 N US HIGHWAY 41, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-05 4651 VAN DYKE RD, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 4651 VAN DYKE RD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2009-02-18 4651 VAN DYKE RD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2009-02-18 EWANOWSKI, REBECCA L -

Court Cases

Title Case Number Docket Date Status
Katherine L. Brown, Appellant(s), v. Suncoast Skin Solutions, Inc., Appellee(s). 5D2024-3414 2024-12-12 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-030254-CICI

Parties

Name Katherine L. Brown
Role Appellant
Status Active
Representations Jason Lewis Harr
Name SUNCOAST SKIN SOLUTIONS, INC.
Role Appellee
Status Active
Representations Claire Saady
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause; AA W/IN 10 DYS RE: DISMISSAL LACK OF JURISDICTION...
View View File
Docket Date 2024-12-23
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/5/2024
On Behalf Of Katherine L. Brown
CHRISTOPHER D. EWANOWSKI, M.D. AND SUNCOAST SKIN SOLUTIONS, INC. VS PEGGY KENT 5D2019-1160 2019-04-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31654-CICI

Parties

Name SUNCOAST SKIN SOLUTIONS, INC.
Role Petitioner
Status Active
Name CHRISTOPHER D. EWANOWSKI, M.D.
Role Petitioner
Status Active
Representations Tara S. Lopez, Pierre Joseph Seacord
Name PEGGY KENT
Role Respondent
Status Active
Representations Jason L. Harr
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2019-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-05-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-20
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2019-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of CHRISTOPHER D. EWANOWSKI, M.D.
Docket Date 2019-05-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHRISTOPHER D. EWANOWSKI, M.D.
Docket Date 2019-04-30
Type Response
Subtype Response
Description RESPONSE ~ PER 4/23 ORDER
On Behalf Of PEGGY KENT
Docket Date 2019-04-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CHRISTOPHER D. EWANOWSKI, M.D.
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-04-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CHRISTOPHER D. EWANOWSKI, M.D.
Docket Date 2019-04-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CHRISTOPHER D. EWANOWSKI, M.D.

Documents

Name Date
Amended and Restated Articles 2024-08-20
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5765317009 2020-04-06 0455 PPP 4651 VAN DYKE RD, LUTZ, FL, 33558-4880
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1501100
Loan Approval Amount (current) 1501100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33558-4880
Project Congressional District FL-15
Number of Employees 155
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1516986.64
Forgiveness Paid Date 2021-05-04
4411518701 2021-04-01 0455 PPS 4651 Van Dyke Rd, Lutz, FL, 33558-4880
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1030659.6
Loan Approval Amount (current) 1030659.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33558-4880
Project Congressional District FL-15
Number of Employees 192
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1037930.87
Forgiveness Paid Date 2021-12-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State