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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Katherine L. Brown, Appellant(s), v. Suncoast Skin Solutions, Inc., Appellee(s). | 5D2024-3414 | 2024-12-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4411518701 | 2021-04-01 | 0455 | PPS | 4651 Van Dyke Rd, Lutz, FL, 33558-4880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State