Search icon

DERMCORP, INC. - Florida Company Profile

Company Details

Entity Name: DERMCORP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DERMCORP, 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: 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: 21 Jun 1995 (30 years ago)
Date of dissolution: 09 Mar 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Mar 1999 (26 years ago)
Document Number: P95000048294
FEI/EIN Number 593376249

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

Address: 13801 N. BRUCE B. DOWNS BOULEVARD, SUITE 306, TAMPA, FL, 33613
Mail Address: 13577 FEATHER SOUND DR, STE 390, CLEARWATER, FL, 33762, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUNNELL THOMAS N Director 13801 N. BRUCE B. DOWNS BOULEVARD, #306, TAMPA, FL, 33613
GOLOMB ROGER S Director 1122 DRUID ROAD, CLEARWATER, FL, 34616
MILLER RICHARD A Director 1401 E. BAY DRIVE, LARGO, FL, 33771
SEDER HAROLD M Director 601 7TH STREET SOUTH, ST. PETERSBURG, FL, 33701
WALKER GARY Agent 101 EAST KENNEDY BLVD., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-03-09 - -
CHANGE OF MAILING ADDRESS 1998-01-27 13801 N. BRUCE B. DOWNS BOULEVARD, SUITE 306, TAMPA, FL 33613 -

Documents

Name Date
Reg. Agent Resignation 2006-04-07
Voluntary Dissolution 1999-03-09
ANNUAL REPORT 1998-01-27
ANNUAL REPORT 1997-03-26
VOLUNTARY DISSOLUTION 1997-01-08
ANNUAL REPORT 1996-03-25
DOCUMENTS PRIOR TO 1997 1995-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State