Search icon

ATLANTIC BOULEVARD DERMATOLOGY INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC BOULEVARD DERMATOLOGY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC BOULEVARD DERMATOLOGY 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: 16 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000081206
FEI/EIN Number 593537306

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

Address: 13111 ATLANTIC BLVD., #4, JACKSONVILLE, FL, 32225
Mail Address: 2295 OCEAN SIDE CT, ATLANTIC BEACH, FL, 32233
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORELLO JOHN President 2295 OCEAN SIDE CT, ATLANTIC BEACH, FL, 32233
MORELLO JOHN Agent 2295 OCEANSIDE COURT, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2003-04-15 MORELLO, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2003-04-15 2295 OCEANSIDE COURT, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 1999-04-21 13111 ATLANTIC BLVD., #4, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6434208301 2021-01-27 0491 PPS 2295 Oceanside Ct, Atlantic Beach, FL, 32233-5957
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Atlantic Beach, DUVAL, FL, 32233-5957
Project Congressional District FL-05
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23148.08
Forgiveness Paid Date 2021-09-22
2250497308 2020-04-29 0491 PPP 13111 ATLANTIC BOULEVARD SUITE #4, JACKSONVILLE, FL, 32225
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16649.61
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State