Search icon

MACINNIS DERMATOLOGY, P.A.

Company Details

Entity Name: MACINNIS DERMATOLOGY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2009 (16 years ago)
Document Number: P09000067399
FEI/EIN Number 270710358
Mail Address: PO Box 490558, LEESBURG, FL, 34749, US
Address: 27950 US Highway 27, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MACINNIS DERMATOLOGY, P.A. CASH BALANCE PLAN 2022 270710358 2024-02-14 MACINNIS DERMATOLOGY, P.A. 36
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000
MACINNIS DERMATOLOGY PA 401(K) PROFIT SHARING PLAN AND TRUST 2022 270710358 2024-02-12 MACINNIS DERMATOLOGY, P.A. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000
MACINNIS DERMATOLOGY, P.A. CASH BALANCE PLAN 2021 270710358 2022-12-13 MACINNIS DERMATOLOGY, P.A. 33
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000
MACINNIS DERMATOLOGY PA 401(K) PROFIT SHARING PLAN AND TRUST 2021 270710358 2022-12-13 MACINNIS DERMATOLOGY, P.A. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000
MACINNIS DERMATOLOGY PA 401(K) PROFIT SHARING PLAN AND TRUST 2020 270710358 2021-05-20 MACINNIS DERMATOLOGY, P.A. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000

Signature of

Role Plan administrator
Date 2021-05-19
Name of individual signing NICHOLE HOLOMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-19
Name of individual signing NICHOLE HOLOMAN
Valid signature Filed with authorized/valid electronic signature
MACINNIS DERMATOLOGY, P.A. CASH BALANCE PLAN 2020 270710358 2021-07-27 MACINNIS DERMATOLOGY, P.A. 31
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000
MACINNIS DERMATOLOGY, P.A. CASH BALANCE PLAN 2020 270710358 2021-09-03 MACINNIS DERMATOLOGY, P.A. 31
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000
MACINNIS DERMATOLOGY PA 401(K) PROFIT SHARING PLAN AND TRUST 2019 270710358 2020-07-16 MACINNIS DERMATOLOGY, P.A. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000
MACINNIS DERMATOLOGY, P.A. CASH BALANCE PLAN 2019 270710358 2020-10-06 MACINNIS DERMATOLOGY, P.A. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000

Signature of

Role Plan administrator
Date 2020-10-05
Name of individual signing NICHOLE HOLOMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-05
Name of individual signing NICHOLE HOLOMAN
Valid signature Filed with authorized/valid electronic signature
MACINNIS DERMATOLOGY, P.A. CASH BALANCE PLAN 2018 270710358 2019-09-12 MACINNIS DERMATOLOGY, P.A. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2018-01-01
Business code 621111
Sponsor’s telephone number 3526505230
Plan sponsor’s address 27950 US HIGHWAY 27, LEESBURG, FL, 347480000

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing NICHOLE HOLOMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing NICHOLE HOLOMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
MACINNIS COLLEEN M Agent 27950 US Highway 27, LEESBURG, FL, 34748

Director

Name Role Address
MACINNIS COLLEEN M Director 27950 US Highway 27, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 27950 US Highway 27, LEESBURG, FL 34748 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-06 27950 US Highway 27, LEESBURG, FL 34748 No data
CHANGE OF MAILING ADDRESS 2015-03-04 27950 US Highway 27, LEESBURG, FL 34748 No data

Court Cases

Title Case Number Docket Date Status
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 2024-02-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State