Entity Name: | SURGICAL SUPPLY CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGICAL SUPPLY CO. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Jan 1948 (77 years ago) |
Date of dissolution: | 09 Jul 1990 (35 years ago) |
Last Event: | MERGER |
Event Date Filed: | 09 Jul 1990 (35 years ago) |
Document Number: | 154733 |
FEI/EIN Number |
590722562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 ONE MAIN PLACE, 750 MAIN ST., STAMFORD, CT, 06902 |
Mail Address: | 1000 ONE MAIN PLACE, 750 MAIN ST., STAMFORD, CT, 06902 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAHILL, JOHN | Director | 000 ONE MAIN PLACE, STAMFORD, CT |
KAPLAN, DANIEL | Secretary | 2300 HOSPITAL TRUST, PROVIDENCE, RI |
C T CORPORATION SYSTEM | Agent | - |
CAHILL, JOHN | President | 000 ONE MAIN PLACE, STAMFORD, CT |
Event Type | Filed Date | Value | Description |
---|---|---|---|
EVENT CONVERTED TO NOTES | 1990-07-09 | - | - |
MERGER | 1990-07-09 | - | MERGING INTO: A NON-QUALIFIED CORPORATION |
CHANGE OF PRINCIPAL ADDRESS | 1988-04-05 | 1000 ONE MAIN PLACE, 750 MAIN ST., STAMFORD, CT 06902 | - |
CHANGE OF MAILING ADDRESS | 1988-04-05 | 1000 ONE MAIN PLACE, 750 MAIN ST., STAMFORD, CT 06902 | - |
REGISTERED AGENT NAME CHANGED | 1985-10-03 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-10-03 | 8751 W. BROWARD BLVD., PLANTATION, FL 33324 | - |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
13620208 | 0419700 | 1975-05-14 | PO BOX 690 150 N ELLIS RD, Jacksonville, FL, 32205 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 C01 VI |
Issuance Date | 1975-05-22 |
Abatement Due Date | 1975-05-26 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D02 |
Issuance Date | 1975-05-22 |
Abatement Due Date | 1975-05-26 |
Nr Instances | 13 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100309 A 025501 |
Issuance Date | 1975-05-22 |
Abatement Due Date | 1975-05-26 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 8 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1975-05-22 |
Abatement Due Date | 1975-05-26 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1975-05-22 |
Abatement Due Date | 1975-06-09 |
Nr Instances | 3 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100106 D02 I |
Issuance Date | 1975-05-22 |
Abatement Due Date | 1975-06-09 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State