Search icon

THE DERMATOLOGY AND AESTHETIC CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE DERMATOLOGY AND AESTHETIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE DERMATOLOGY AND AESTHETIC 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: 18 Oct 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2004 (20 years ago)
Document Number: P99000091364
FEI/EIN Number 65-0960264

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

Address: 1001 NW 13th St, Suite 100, Boca Raton, FL, 33486, US
Mail Address: 1001 NW 13th St, Suite 100, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schillinger Jeffery Chief Executive Officer 4000 Hollywood Blvd, Hollywood, FL, 33021
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1001 NW 13th St, Suite 100, Boca Raton, FL 33486 -
CHANGE OF MAILING ADDRESS 2024-03-25 1001 NW 13th St, Suite 100, Boca Raton, FL 33486 -
REGISTERED AGENT ADDRESS CHANGED 2023-08-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-08-16 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2004-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
Reg. Agent Change 2023-08-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State