Entity Name: | HELLER DERMATOLOGY CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
HELLER DERMATOLOGY CENTER, 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: | 20 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 12 Apr 2024 (a year ago) |
Document Number: | P97000017638 |
FEI/EIN Number |
593438681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 511 N CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114, US |
Mail Address: | 511 N CLYDE MORRIS BLVD., DAYTONA BEACH, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EWANOWSKI CHRIS M.D. | Director | 4651 Van Dyke Road, Lutz, FL, 33558 |
EWANOWSKI REBECCA | Chief Operating Officer | 4651 Van Dyke Road, Lutz, FL, 33558 |
McElroy Joseph | Chief Financial Officer | 4651 Van Dyke Road, Lutz, FL, 33558 |
EWANOWSKI REBECCA | Agent | 4651 Van Dyke Road, Lutz, FL, 33558 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-16 | EWANOWSKI, REBECCA | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-16 | 4651 Van Dyke Road, Lutz, FL 33558 | - |
AMENDMENT AND NAME CHANGE | 2024-04-12 | HELLER DERMATOLOGY CENTER, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-12 | 511 N CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2024-04-12 | 511 N CLYDE MORRIS BLVD., DAYTONA BEACH, FL 32114 | - |
REINSTATEMENT | 2020-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-16 |
Amendment and Name Change | 2024-04-12 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State