Search icon

SARASOTA PLASTIC SURGERY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SARASOTA PLASTIC SURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2004 (21 years ago)
Document Number: S65232
FEI/EIN Number 650234256
Address: 2255 S TAMIAMI TRAIL, SARASOTA, FL, 34239
Mail Address: 2255 S TAMIAMI TRAIL, SARASOTA, FL, 34239
ZIP code: 34239
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Derby Brian M Secretary 2255 S TAMIAMI TRAIL, SARASOTA, FL, 34239
MOBLEY DAVID L President 2255 S TAMIAMI TRAIL, SARASOTA, FL, 34239
ENGEL SCOTT J Vice President 2255 S TAMIAMI TRAIL, SARASOTA, FL, 34239
LaBonte Devonne M Chief Executive Officer 2255 S TAMIAMI TRAIL, SARASOTA, FL, 34239
- Agent -

National Provider Identifier

NPI Number:
1912058124

Authorized Person:

Name:
MS. DEVONNE M LABONTE
Role:
CEO ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
208200000X - Plastic Surgery Physician
Is Primary:
Yes

Contacts:

Fax:
9413660518

Form 5500 Series

Employer Identification Number (EIN):
650234256
Plan Year:
2023
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-27 Sarasota Plastic Surgery Inc -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-05 2255 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
CHANGE OF MAILING ADDRESS 2000-05-05 2255 S TAMIAMI TRAIL, SARASOTA, FL 34239 -
REGISTERED AGENT ADDRESS CHANGED 2000-05-05 2255 S TAMIAMI TRAIL, SARASOTA, FL 34239 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-12-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-10

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
568500.00
Total Face Value Of Loan:
568500.00
Date:
2020-04-11
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:
568500.00
Total Face Value Of Loan:
568500.00

Paycheck Protection Program

Jobs Reported:
34
Initial Approval Amount:
$568,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$568,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$573,795.62
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $568,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State