Search icon

PREMIERE CENTER FOR COSMETIC SURGERY OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: PREMIERE CENTER FOR COSMETIC SURGERY OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREMIERE CENTER FOR COSMETIC SURGERY OF TAMPA, 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: 01 Nov 1999 (25 years ago)
Date of dissolution: 22 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jan 2025 (3 months ago)
Document Number: P99000096472
FEI/EIN Number 650970227

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

Address: 2419 W. Kennedy Blvd., SUITE 101, TAMPA, FL, 33609, US
Mail Address: 2419 W. Kennedy Blvd., SUITE 101, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCALLISTER VALERIE Director 2419 W. Kennedy Blvd., TAMPA, FL, 33609
MCALLISTER VALERIE President 2419 W. Kennedy Blvd., TAMPA, FL, 33609
MCALLISTER VALERIE Secretary 2419 W. Kennedy Blvd., TAMPA, FL, 33609
MCALLISTER VALERIE Treasurer 2419 W. Kennedy Blvd., TAMPA, FL, 33609
MCALLISTER VALERIE Agent 2419 W. Kennedy Blvd., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 2419 W. Kennedy Blvd., SUITE 101, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-15 2419 W. Kennedy Blvd., SUITE 101, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2014-01-15 2419 W. Kennedy Blvd., SUITE 101, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2007-04-24 MCALLISTER, VALERIE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000105815 TERMINATED 1000000812615 HILLSBOROU 2019-02-07 2039-02-13 $ 3,018.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
RIGOBERTO J. MENDOZA, M. D. VS NITA GREEN, ET AL., 2D2022-1171 2022-04-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-963

Parties

Name RIGOBERTO J. MENDOZA, M. D.
Role Petitioner
Status Active
Representations JEFFREY M. GOODIS, ESQ., BRITTANY SHOWALTER, ESQ., JASON M. AZZARONE, ESQ.
Name PREMIERE CENTER FOR COSMETIC SURGERY OF TAMPA, INC.
Role Respondent
Status Active
Name VALERIE MCALLISTER, C. R. N. A.
Role Respondent
Status Active
Name NITA GREEN
Role Respondent
Status Active
Representations GREGORY M. YAFFA, ESQ., THOMAS J. SEIDER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Respondent's "response to court order entered on October 18, 2022" is treated as a motion to withdraw the motion for appellate attorneys' fees and is granted. Respondent's motion for appellate attorneys' fees, filed June 14, 2022, is withdrawn.
Docket Date 2022-11-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. Respondent's "response to court order entered on October 18, 2022" is treated as a motion to withdraw the motion for appellate attorneys' fees and is granted. Respondent's motion for appellate attorneys' fees, filed June 14, 2022, is withdrawn. Petitioner's motion for appellate fees and amended motion for appellate fees are denied.
Docket Date 2022-10-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner has filed a notice of voluntary dismissal. Respondent previously filed amotion for attorney's fees which prevents this court from closing this proceeding until ithas been decided. Respondent shall advise this court within ten days whether a rulingon the motion for attorney's fees is sought, failing which the motion will be denied andthe appeal will be dismissed.
Docket Date 2022-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT GREEN'S RESPONSE TO COURT ORDER ENTERED ON OCTOBER 18, 2022 **Treated as a motion to withdraw the motion for appellate attys' fees-SEE 11/14/22 order**
On Behalf Of NITA GREEN
Docket Date 2022-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY DISMISSAL WITHPREJUDICE OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of RIGOBERTO J. MENDOZA, M. D.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Respondent’s unopposed motion to stay is granted, and this proceeding will bestayed for 30 days. The parties shall file a status report, referencing the present order,within 30 days of the date of the present order, which may take the form of a notice ofvoluntary dismissal.
Docket Date 2022-08-23
Type Notice
Subtype Notice
Description Notice ~ NOTICE OFPENDING SETTLEMENT AND MOTION TO STAY PROCEEDINGS
On Behalf Of RIGOBERTO J. MENDOZA, M. D.
Docket Date 2022-08-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL AS COUNSEL OF RECORD
On Behalf Of NITA GREEN
Docket Date 2022-08-15
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, RIGOBERTO J. MENDOZA, M.D.'S REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of RIGOBERTO J. MENDOZA, M. D.
Docket Date 2022-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER, RIGOBERTO J. MENDOZA, M.D.'S AMENDEDMOTION FOR APPELLATE FEES
On Behalf Of RIGOBERTO J. MENDOZA, M. D.
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 15, 2022.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S MOTION FOR ENLARGEMENT OF TIME TO FILEREPLY BRIEF IN SUPPORT OF PETITION FOR WRIT OFCERTIORARI
On Behalf Of RIGOBERTO J. MENDOZA, M. D.
Docket Date 2022-07-12
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Jason M. Azzarone onJuly 11, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to original proceedings.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of RIGOBERTO J. MENDOZA, M. D.
Docket Date 2022-06-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NITA GREEN
Docket Date 2022-06-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **WITHDRAWN-SEE 11/14/22 ORDER**RESPONDENT GREEN'S MOTION FORAPPELLATE ATTORNEYS' FEES
On Behalf Of NITA GREEN
Docket Date 2022-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NITA GREEN
Docket Date 2022-06-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of RIGOBERTO J. MENDOZA, M. D.
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. Theresponse shall be served by June 20, 2022.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TOSERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NITA GREEN
Docket Date 2022-04-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-11
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RIGOBERTO J. MENDOZA, M. D.

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335338794 0420600 2012-07-17 300 S. HYDE PARK AVE., STE. 100, TAMPA, FL, 33606
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-07-17
Emphasis L: SHARPS
Case Closed 2012-11-08

Related Activity

Type Complaint
Activity Nr 438390
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2012-11-01
Abatement Due Date 2012-11-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: a) for the establishment at 300 S. Hyde Park Avenue, Suite 100 in Tampa (FL) doing business as Prmiere Center for Cosmetic Surgery of Tampa, as noted on July 17, 2012. The establishment's Exposure Control Plan (ECP) covering employees working as medial assistants and surgery technicians was not being reviewed and documented on an annual basis.
Citation ID 01002
Citaton Type Other
Standard Cited 19101030 C01 IV B
Issuance Date 2012-11-01
Abatement Due Date 2012-11-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv)(B): The review and update of the exposure control plan did not document annually consideration and implementation of appropriate commercially available and effective safer medical devices designed to eliminate or minimize occupational exposure: a) for the establishment at 300 S. Hyde Park Avenue, Suite 100 in Tampa (FL) doing business as Prmiere Center for Cosmetic Surgery of Tampa, as noted on July 17, 2012. The establishment's Exposure Control Plan (ECP) did not document the availability of safer medical devices for surgical procedures and the consideration for using or rejecting safer devices, such as but not limited to scalpel guards.
Citation ID 01003
Citaton Type Other
Standard Cited 19101030 C01 V
Issuance Date 2012-11-01
Abatement Due Date 2012-11-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-28
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(v): The employer, who is required to establish an Exposure Control Plan, solicited input from non-managerial employees responsible for dierct patient care who are potentially exposed to injuries from contaminated sharps in the identification, evaluation and selection of effective engineering and work practice controls and did not document the solicitation in the Exposure Control plan: a) for the establishment at 300 S. Hyde Park Avenue, Suite 100 in Tampa (FL) doing business as Prmiere Center for Cosmetic Surgery of Tampa, as noted on July 17, 2012. The establishment's Exposure Control Plans (ECP), dated 2002 and 2012 covering employees working as medial assistants and surgery technicians did not include documentation of non-managerial employees input concerning the ECP.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9500178504 2021-03-12 0455 PPS 2419 W Kennedy Blvd Ste 101, Tampa, FL, 33609-3481
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 146780
Loan Approval Amount (current) 146780
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33609-3481
Project Congressional District FL-14
Number of Employees 13
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 147656.66
Forgiveness Paid Date 2021-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State