Search icon

SKIN DERMATOLOGY AND COSMETIC SERVICES, P.A.

Company Details

Entity Name: SKIN DERMATOLOGY AND COSMETIC SERVICES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: P11000095389
FEI/EIN Number 453732466
Address: 865 SAXON BLVD, Orange City, FL, 32763, US
Mail Address: 426 S Riverside Drive, New Symrna Beach, FL, 32168, US
ZIP code: 32763
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003582123 2021-08-18 2021-08-18 865 SAXON BLVD, ORANGE CITY, FL, 327638204, US 84 PINNACLES DR STE 400, PALM COAST, FL, 321642324, US

Contacts

Phone +1 386-256-1969
Fax 4075997506

Authorized person

Name SHAWNA FRAME
Role BILLING MANAGER
Phone 4235255993

Taxonomy

Taxonomy Code 207N00000X - Dermatology Physician
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 009563608
State FL

Agent

Name Role Address
Spradley Ellen G Agent 111 A Executive Circle, Daytona Beach, FL, 32114

Manager

Name Role Address
Wheeler Ross C Manager 865 Saxon Blvd, Orange City, FL, 32763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000078341 SKIN DERMATOLOGY AND COSMETIC SERVICES, P.A. EXPIRED 2018-07-19 2023-12-31 No data 865 SAXON BLVD, ORANGE CITY, FL, 32763
G12000101165 SKIN DERMATOLOGY AND MED SPA EXPIRED 2012-10-16 2017-12-31 No data 5519 AVENUE DU SOLEIL, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 111 A Executive Circle, Daytona Beach, FL 32114 No data
REGISTERED AGENT NAME CHANGED 2024-01-31 Spradley, Ellen G No data
CHANGE OF MAILING ADDRESS 2023-02-22 865 SAXON BLVD, Orange City, FL 32763 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 865 SAXON BLVD, Orange City, FL 32763 No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
AMENDMENT 2015-06-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-05-16
AMENDED ANNUAL REPORT 2018-06-19
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-10-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State