Search icon

MID-FLORIDA DERMATOLOGY ASSOCIATES, P.A. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MID-FLORIDA DERMATOLOGY ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2023 (2 years ago)
Document Number: P95000060797
FEI/EIN Number 593330433
Address: 7652 Ashley Park Court, Orlando, FL, 32806, US
Mail Address: 7652 ASHLEY PARK COURT, SUITE 305, ORLANDO, FL, 32806, US
ZIP code: 32806
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1040339
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
GUTIERREZ MICHAEL M President 7652 Ashley Park Court, Orlando, FL, 32826
GUTIERREZ MICHAEL M Secretary 7652 Ashley Park Court, Orlando, FL, 32826
GUTIERREZ MICHAEL M Treasurer 7652 Ashley Park Court, Orlando, FL, 32826
GUTIERREZ MICHAEL M Director 7652 Ashley Park Court, Orlando, FL, 32826
GUTIERREZ LINDSEY M Director 7652 Ashley Park Court, Orlando, FL, 32826
GUTIERREZ MICHAEL M Agent 7652 ASHLEY PARK COURT, ORLANDO, FL, 32835

National Provider Identifier

NPI Number:
1619018561
Certification Date:
2023-03-08

Authorized Person:

Name:
RITA K DOBSON
Role:
CREDENTIALING DIR.
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
No
Selected Taxonomy:
207N00000X - Dermatology Physician
Is Primary:
Yes

Contacts:

Fax:
4072932049

Form 5500 Series

Employer Identification Number (EIN):
593330433
Plan Year:
2024
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
116
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000127804 NORTHSHORE DERMATOLOGY ACTIVE 2023-10-16 2028-12-31 - 7652 ASHLEY PARK CT, STE 306, ORLANDO, FL, 32835
G23000060803 VOLUSIA PLASTIC SURGERY ACTIVE 2023-05-15 2028-12-31 - 7652 ASHLEY PARK CT, STE 305, ORLANDO, FL, 32835
G23000058800 VOLUSIA PLASTIC SURGERY CENTER ACTIVE 2023-05-09 2028-12-31 - 7652 ASHLEY PARK CT, STE 306, ORLANDO, FL, 32835
G21000118549 MID FLORIDA INSTITUTE OF PLASTIC SURGERY ACTIVE 2021-09-15 2026-12-31 - 7652 ASHLEY PARK CT., STE 30, ORLANDO, FL, 32835
G21000074819 MID FLORIDA ALLERGY ACTIVE 2021-06-03 2026-12-31 - 7652 ASHLEY PARK CT., STE 305, ORLANDO, FL, 32835
G21000074821 MID FLORIDA ALLERGY & ATOPIC ECZEMA ACTIVE 2021-06-03 2026-12-31 - 7652 ASHLEY PARK CT., STE 305, ORLANDO, FL, 32835
G21000074824 MID FLORIDA ALLERGY & ASTHMA ACTIVE 2021-06-03 2026-12-31 - 7652 ASHLEY PARK CT., STE 305, ORLANDO, FL, 32835
G21000068687 CLEAR CHOICE DERMATOLOGY OF FL ACTIVE 2021-05-20 2026-12-31 - 7652 ASHLEY PARK CT., STE 305, ORLANDO, FL, 32835
G17000048540 MID-FLORIDA DERMATOLOGY ACTIVE 2017-05-03 2027-12-31 - 7652 ASHLEY PARK CT, STE 306, ORLANDO, FL, 32835
G17000001601 MID FLORIDA MEDICAL CORPORATION ACTIVE 2017-01-05 2027-12-31 - 7652 ASHLEY PARK CT, STE 306, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-12 GUTIERREZ, MICHAEL M -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 7652 ASHLEY PARK COURT, SUITE 305, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 7652 Ashley Park Court, Suite 305, Orlando, FL 32806 -
AMENDMENT 2023-06-08 - -
CHANGE OF MAILING ADDRESS 2009-01-27 7652 Ashley Park Court, Suite 305, Orlando, FL 32806 -
NAME CHANGE AMENDMENT 2006-06-30 MID-FLORIDA DERMATOLOGY ASSOCIATES, P.A. -

Documents

Name Date
Reg. Agent Resignation 2024-08-12
AMENDED ANNUAL REPORT 2024-08-12
ANNUAL REPORT 2024-04-17
Amendment 2023-06-08
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-21

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1025300.00
Total Face Value Of Loan:
1025300.00

Paycheck Protection Program

Jobs Reported:
133
Initial Approval Amount:
$1,025,300
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,025,300
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,034,556.18
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,025,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State