Search icon

HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILLCREST DERMATOLOGY AND PLASTIC SURGERY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P13000094573
FEI/EIN Number 46-4161292

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

Address: 130 HILLCREST STREET, ORLANDO, FL, 32801, US
Mail Address: 130 HILLCREST STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861813719 2013-12-19 2013-12-19 130 HILLCREST ST, ORLANDO, FL, 328011210, US 733 HIGHWAY 466, LADY LAKE, FL, 321596340, US

Contacts

Phone +1 407-999-2585
Fax 4079992628

Authorized person

Name DR. KENDRICK SPENCE
Role PRESIDENT
Phone 4079992585

Taxonomy

Taxonomy Code 207ND0101X - MOHS-Micrographic Surgery Physician
License Number OS8467
State FL
Is Primary No
Taxonomy Code 207ND0900X - Dermatopathology Physician
License Number ME73625
State FL
Is Primary No
Taxonomy Code 208200000X - Plastic Surgery Physician
License Number ME379241
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
SPENCE KENRICK M.D. Director 130 HILLCREST STREET, ORLANDO, FL, 32801
Spence Kenrick ADr. Agent 200 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000066603 INTERNATIONAL KELOID AND SCAR TREATMENT CENTER EXPIRED 2019-06-11 2024-12-31 - 130 HILLCREST STREET, ORLANDO, FL, 32801
G15000068098 HILLCREST DERMATOLOGY AND PLASTIC SURGERY EXPIRED 2015-06-30 2020-12-31 - 130 HILLCREST STREET, ORLANDO, FL, 32801
G15000068099 HILLCREST SKIN CARE CENTER EXPIRED 2015-06-30 2020-12-31 - 130 HILLCREST STREET, ORLANDO, FL, 32801
G15000068107 HILLCREST PLASTIC SURGERY AND SKIN CANCER SPECIALISTS EXPIRED 2015-06-30 2020-12-31 - 130 HILLCREST STREET, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-03-22 Spence, Kenrick A, Dr. -

Court Cases

Title Case Number Docket Date Status
RGG DIAMOND STRAND HOLDINGS, LLC D/B/A PHYSICIANS REHABILITATION, AS SUCCESSOR-IN-INTEREST TO DAVID R. LICHTINGER, D.O. VS HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A. 5D2017-3333 2017-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-000303

Parties

Name RGG DIAMOND STRAND HOLDINGS, LLC
Role Appellant
Status Active
Representations MATTHEW S. TOLL, STEPHEN N. MCGUIRE
Name DAVID R. LICHTINGER, DO
Role Appellant
Status Active
Name HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Role Appellee
Status Active
Representations Damon A. Chase
Name Hon. William G. Law, Jr.
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2018-10-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Docket Date 2018-03-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Docket Date 2018-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DEEM APX AS TIMELY FILED
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-02-16
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 271 PAGES - TRANSCRIPT
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2018-01-16
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 RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/15
Docket Date 2018-01-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2018-01-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record
Docket Date 2017-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief
Docket Date 2017-12-19
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 RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MATTHEW S TOLL 785741
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-10-26
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of HILLCREST DERMATOLOGY AND PLASTIC SURGERY, P.A.
Docket Date 2017-10-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/17
On Behalf Of RGG DIAMOND STRAND HOLDINGS, LLC
Docket Date 2017-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency

Documents

Name Date
Reg. Agent Resignation 2023-03-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-07-07
AMENDED ANNUAL REPORT 2015-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State