Search icon

DERMATOLOGY SPECIALISTS OF NAPLES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DERMATOLOGY SPECIALISTS OF NAPLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jun 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Sep 1999 (26 years ago)
Document Number: S62896
FEI/EIN Number 650265649
Address: 702 GOODLETTE RD N, STE #200, NAPLES, FL, 34102, US
Mail Address: 702 GOODLETTE RD N, STE #200, NAPLES, FL, 34102, US
ZIP code: 34102
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROHMEYER CYNTHIA Agent 702 GOODLETTE RD N, NAPLES, FL, 34102
STROHMEYER, CYNTHIA R. President 702 GOODLETTE RD N, #200, NAPLES, FL, 34102

National Provider Identifier

NPI Number:
1316162878

Authorized Person:

Name:
DR. CYNTHIA R STROHMEYER
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
650265649
Plan Year:
2024
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2000-05-12 STROHMEYER, CYNTHIA -
REGISTERED AGENT ADDRESS CHANGED 2000-05-12 702 GOODLETTE RD N, SUITE 200, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 1999-09-17 DERMATOLOGY SPECIALISTS OF NAPLES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 702 GOODLETTE RD N, STE #200, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 1997-02-07 702 GOODLETTE RD N, STE #200, NAPLES, FL 34102 -
NAME CHANGE AMENDMENT 1996-04-04 STROHMEYER & LASCHEID, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
129000.00
Total Face Value Of Loan:
129000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$129,000
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$129,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$130,229.08
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $129,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State