Search icon

SURGICAL SUPPLY CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13620208 0419700 1975-05-14 PO BOX 690 150 N ELLIS RD, Jacksonville, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-14
Case Closed 1975-06-02

Violation Items

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