Search icon

HIGHTOWER DERMATOLOGY SERVICES, PA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGHTOWER DERMATOLOGY SERVICES, PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Apr 2009 (16 years ago)
Date of dissolution: 01 Oct 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 01 Oct 2021 (4 years ago)
Document Number: P09000032981
FEI/EIN Number 264651127
Address: 957 E. Del Webb Blvd.,, Sun City Center, FL, 33573, US
Mail Address: 957 E Del Webb Blvd, Ste 101, Sun City Center, FL, 33573-6671, US
ZIP code: 33573
City: Sun City Center
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGHTOWER KORTNEY D President 4409 W Brookwood Dr, TAMPA, FL, 33629
HIGHTOWER AMY N Vice President 4409 W Brookwood Dr, TAMPA, FL, 33629
HIGHTOWER KORTNEY D Agent 4409 W Brookwood Dr, TAMPA, FL, 33629

Form 5500 Series

Employer Identification Number (EIN):
264651127
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000066668 HIGHTOWER DERMATOLOGY EXPIRED 2013-07-01 2018-12-31 - 4518 W BROOKWOOD DR, TAMPA, FL, 33629
G13000045001 SUN CITY DERMATOLOGY EXPIRED 2013-05-10 2018-12-31 - 4518 W BROOKWOOD DR, TAMPA, FL, 33629
G13000045004 SUN CITY CENTER DERMATOLOGY EXPIRED 2013-05-10 2018-12-31 - 4518 W BROOKWOOD DR, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CONVERSION 2021-10-01 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000435309. CONVERSION NUMBER 900000218799
REINSTATEMENT 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 HIGHTOWER, KORTNEY D -
CHANGE OF MAILING ADDRESS 2019-02-13 957 E. Del Webb Blvd.,, Suite 101, Sun City Center, FL 33573 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 957 E. Del Webb Blvd.,, Suite 101, Sun City Center, FL 33573 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 4409 W Brookwood Dr, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-24
REINSTATEMENT 2019-02-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
133225.00
Total Face Value Of Loan:
133225.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$133,225
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$133,225
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,469.65
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $133,225

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State