Search icon

DERMAGIST INC. - Florida Company Profile

Company Details

Entity Name: DERMAGIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERMAGIST 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: 30 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2011 (14 years ago)
Document Number: P11000031697
FEI/EIN Number 275464951

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

Mail Address: 11600 sandy run rd, jupiter, FL, 33478, US
Address: 8140 SE Federal Hwy, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKIN BRADLEY President 11600 sandy run rd, jupiter, FL, 33478
MARKIN BRADLEY Secretary 11600 sandy run rd, jupiter, FL, 33478
MARKIN BRADLEY Director 11600 sandy run rd, jupiter, FL, 33478
Bradley Markin A Agent 11600 sandy run rd, jupiter, FL, 33478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-16 8140 SE Federal Hwy, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 11600 sandy run rd, jupiter, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-30 8140 SE Federal Hwy, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2013-04-13 Bradley, Markin A -
AMENDMENT 2011-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State