Search icon

SEAN ARVINDH SUKAL, M.D., PH.D., P.A.

Company Details

Entity Name: SEAN ARVINDH SUKAL, M.D., PH.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Aug 2008 (17 years ago)
Document Number: P08000075455
FEI/EIN Number 263177801
Mail Address: 2470 NW 46TH. STREET, BOCA RATON, FL, 33431, US
Address: 2900 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770739203 2008-08-15 2009-10-26 2900 NORTH MILITARY TRAIL, SUITE 243, BOCA RATON, FL, 33431, US 2900 NORTH MILITARY TRAIL, SUITE 243, BOCA RATON, FL, 33431, US

Contacts

Phone +1 561-245-8877
Fax 5613223920

Authorized person

Name DR. SEAN ARVINDH SUKAL
Role PRESIDENT
Phone 5612418027

Taxonomy

Taxonomy Code 207ND0101X - MOHS-Micrographic Surgery Physician
License Number ME98259
State FL
Is Primary Yes

Agent

Name Role Address
Sukal Sean A Agent 2470 NW 46TH. STREET, BOCA RATON, FL, 33431

President

Name Role Address
SUKAL SEAN ADr. President 2470 NW 46TH. STREET, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050311 SUKAL SKIN INSTITUTE EXPIRED 2019-04-23 2024-12-31 No data 2470 NW 46TH STREET, BOCA RATON, FL, 33431
G08291900086 SUKAL SKIN INSTITUTE EXPIRED 2008-10-16 2013-12-31 No data 2150 NW 23RD. WAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-03 Sukal, Sean Arvindh No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 2470 NW 46TH. STREET, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-14 2900 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-04-29 2900 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
ANDREW M. RESS, M.D. VS SEAN ARVINDH SUKAL, M.D. and SEAN ARVINDH SUKAL, M.D., PH.D., P.A. d/b/a SUKAL SKIN INSTITUTE 4D2023-0207 2023-01-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA011294

Parties

Name Andrew M. Ress, M.D.
Role Appellant
Status Active
Representations Abby M. Spears, Richard H. Levenstein
Name Sean Arvindh Sukal, M.D.
Role Appellee
Status Active
Representations Catherine DiPaolo, John D. Goldsmith
Name Sukal Skin Institute
Role Appellee
Status Active
Name SEAN ARVINDH SUKAL, M.D., PH.D., P.A.
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 20, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 29, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-08-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 28, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Andrew M. Ress, M.D.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Andrew M. Ress, M.D.
Docket Date 2023-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,810 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Andrew M. Ress, M.D.
Docket Date 2023-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 06/29/2023
Docket Date 2023-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andrew M. Ress, M.D.
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew M. Ress, M.D.

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State