Search icon

K. WADE FOSTER, M.D., P.A. - Florida Company Profile

Company Details

Entity Name: K. WADE FOSTER, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

K. WADE FOSTER, M.D., P.A. 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: 01 Dec 2008 (16 years ago)
Document Number: P08000104944
FEI/EIN Number 263849987

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

Address: 1610 Hidden Palms drive, Davenport, FL, 33897, US
Mail Address: 1610 Hidden Palms drive, Davenport, FL, 33897, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2023 263849987 2024-07-12 K. WADE FOSTER M.D., P.A. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2022 263849987 2023-07-05 K. WADE FOSTER M.D., P.A. 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2023-07-05
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2021 263849987 2022-09-22 K. WADE FOSTER M.D., P.A. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2020 263849987 2021-10-12 K. WADE FOSTER M.D., P.A. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2021-10-12
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2019 263849987 2020-10-13 K. WADE FOSTER M.D., P.A. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2018 263849987 2019-10-03 K. WADE FOSTER M.D., P.A. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2019-10-03
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2017 263849987 2018-10-15 K. WADE FOSTER M.D., P.A. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2016 263849987 2018-01-03 K. WADE FOSTER M.D., P.A. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2018-01-03
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2015 263849987 2016-09-22 K. WADE FOSTER M.D., P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2016-09-22
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature
K. WADE FOSTER M.D., P.A. 401(K) PROFIT SHARING PLAN 2014 263849987 2015-06-24 K. WADE FOSTER M.D., P.A. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621111
Sponsor’s telephone number 8632932147
Plan sponsor’s address 1450 6TH STREET SE, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing KENT FOSTER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FOSTER K. WADE Director 1610 Hidden Palms drive, Davenport, FL, 33897
FOSTER K. WADE Agent 1610 Hidden Palms drive, Davenport, FL, 33897

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118738 FREESKINCHECK.COM ACTIVE 2018-11-05 2028-12-31 - 1450 6TH ST SE, WINTER HAVEN, FL, 33880
G17000018575 FLORIDA DERMATOLOGY AND VEIN CENTERS EXPIRED 2017-02-20 2022-12-31 - 1450 6TH STREET SE, WINTER HAVEN, FL, 33880
G16000058920 FLORIDA DERMATOLOGY AND SKIN CANCER CENTERS ACTIVE 2016-06-15 2026-12-31 - 1450 6TH ST SE, WINTER HAVEN, FL, 33880
G15000106518 FLORIDA INSTITUTE OF HAIR RESTORATION EXPIRED 2015-10-19 2020-12-31 - 1450 6TH STREET SE, WINTER HAVEN, FL, 33880
G15000102016 SOUTHERN FLORIDA DERMATOLOGY AND SKIN CANCER CENTER EXPIRED 2015-10-06 2020-12-31 - 1450 6TH ST SE, WINTER HAVEN, FL, 33880
G15000102017 FLORIDA DERMATOLOGY AND SKIN CANCER CENTER ACTIVE 2015-10-06 2026-12-31 - 1450 6TH ST. S.E., WINTER HAVEN, FL, 33880
G15000102015 AGELESS ALLURE MEDISPA EXPIRED 2015-10-06 2020-12-31 - 1460 6TH ST SE, WINTER HAVEN, FL, 33880
G10000061197 CENTRAL FLORIDA DERMATOLOGY AND SKIN CANCER CENTER EXPIRED 2010-07-02 2015-12-31 - 475 EAST CENTRAL AVENUE, WINTER HAVEN, FL, 33880
G09000134441 MID-FLORIDA DERMATOLOGY AND SKIN CANCER CENTER EXPIRED 2009-07-14 2014-12-31 - 308 QUAILS RUN PASS, WINTER HAVEN, FL, 33884
G08354700044 HEART OF FLORIDA CENTER FOR GENERAL DERMATOLOGY, MOHS EXPIRED 2008-12-19 2013-12-31 - MICROGRAPHIC SURGERY & COSMETIC SURGERY, 308 QUAILS RUN PASS, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1610 Hidden Palms drive, Davenport, FL 33897 -
CHANGE OF MAILING ADDRESS 2017-01-23 1610 Hidden Palms drive, Davenport, FL 33897 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1610 Hidden Palms drive, Davenport, FL 33897 -

Court Cases

Title Case Number Docket Date Status
ANDREW STYPEREK, M.D. VS K. WADE FOSTER, M.D., P.A. AND K. FOSTER M.D. 6D2023-2434 2023-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020CA-000595-0000-00

Parties

Name ANDREW STYPEREK, M.D.
Role Appellant
Status Active
Representations Robert James Powell, Esq., BENJAMIN W. HARDIN, JR., ESQ.
Name K. WADE FOSTER, M.D., P.A.
Role Appellee
Status Active
Representations STEPHEN R. SENN, ESQ., NICHOLAS L. SELLARS, ESQ., Todd Foster, Esq., Lawrence Steven Klitzman, JOSEPH VARNER, I I I, ESQ.
Name K. FOSTER, M.D.
Role Appellee
Status Active
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed September 13, 2023,this appeal is dismissed.
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ANDREW STYPEREK, M.D.
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 17, 2023. No further extensions will be granted absent extenuating circumstances. Appellant shall file a status report with this Court on or before September 18, 2023 as to the status of settlement.
Docket Date 2023-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION TO EXTENDDEADLINE TO FILE INITIAL BRIEF
On Behalf Of ANDREW STYPEREK, M.D.
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//55 - IB DUE 8/18/23
On Behalf Of ANDREW STYPEREK, M.D.
Docket Date 2023-04-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ANDREW STYPEREK, M.D.
Docket Date 2023-04-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of K. WADE FOSTER, M.D., P.A.
Docket Date 2023-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDREW STYPEREK, M.D.
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ANDREW STYPEREK, M.D.
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
K. WADE FOSTER, M. D., P. A. VS TONYA M. TERWILLIGER, ET AL 2D2018-4786 2018-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-3689

Parties

Name K. WADE FOSTER, M.D., P.A.
Role Appellant
Status Active
Representations STEPHEN R. SENN, ESQ.
Name MACINNIS DERMATOLOGY, P.A.
Role Appellee
Status Active
Name TONYA M. TERWILLIGER
Role Appellee
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., MARK N. MILLER, ESQ., HON. KEVIN M. KOHL, HEATHER M. MEGLINO, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE TONYA TERWILLIGER'SMOTION FOR ATTORNEY'S FEES
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2019-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2019-03-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 2, 2019.
Docket Date 2019-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2019-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TONYA M. TERWILLIGER
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by March 12, 2019.
Docket Date 2019-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2019-02-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANT K. WADE FOSTER, M.D., P.A.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2019-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TONYA M. TERWILLIGER
Docket Date 2019-02-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ MACINNIS DERMATOLOGY, P.A. AND TONYA M. TERWILLIGER
On Behalf Of TONYA M. TERWILLIGER
Docket Date 2019-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tonya Terwilliger's motion for extension of time is granted, and the answer brief shall be served by February 6, 2019.
Docket Date 2019-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TONYA M. TERWILLIGER
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee MacInnis Dermatology, P.A.'s motion for extension of time is granted, and the answer brief shall be served by February 6, 2019.
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE MACINNIS DERMATOLOGY, P.A.'S SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TONYA M. TERWILLIGER
Docket Date 2019-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Tonya Terwilliger's motion for extension of time is granted, and the answer brief shall be served by February 1, 2019.
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee MacInnis Dermatology P.A.'s motion for extension of time is granted, and the answer brief shall be served by February 1, 2019.
Docket Date 2019-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TONYA M. TERWILLIGER
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE MACINNIS DERMATOLOGY, P.A.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TONYA M. TERWILLIGER
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2018-12-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2018.
Docket Date 2018-12-19
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 K. WADE FOSTER, M. D., P. A.
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of K. WADE FOSTER, M. D., P. A.
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of K. WADE FOSTER, M. D., P. A.

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State