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 |
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 |
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 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIGOBERTO J. MENDOZA, M. D. VS NITA GREEN, ET AL., | 2D2022-1171 | 2022-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
335338794 | 0420600 | 2012-07-17 | 300 S. HYDE PARK AVE., STE. 100, TAMPA, FL, 33606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State