Search icon

SOUTH FLORIDA SURGICAL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA SURGICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA SURGICAL, 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: 17 Feb 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: 289996
FEI/EIN Number 591096629

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1800 South Ocean Blvd, Boca Raton, FL, 33432, US
Mail Address: 1800 South Ocean Blvd, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTENSTEIN ROBERT President 1800 South Ocean Blvd, Boca Raton, FL, 33432
LICHTENSTEIN ROBERT Secretary 1800 South Ocean Blvd, Boca Raton, FL, 33432
LICHTENSTEIN ROBERT Director 1800 South Ocean Blvd, Boca Raton, FL, 33432
LICHTENSTEIN ROBERT Agent 1800 South Ocean Blvd, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019645 HOLLYWOOD MEDICAL SUPPLY EXPIRED 2019-02-07 2024-12-31 - 2131 HOLLYWOOD BLVD, STE 104, HOLLYWOOD, FL, 33020
G15000021256 HOLLYWOOD MEDICAL SUPPLIES CO EXPIRED 2015-02-27 2020-12-31 - 2131 HOLLYWOOD BLVD #104, HOLLYWOOD, FL, 33020
G14000074278 HOLLYWOOD MEDICAL SUPPLIES EXPIRED 2014-07-17 2019-12-31 - 2131 HOLLYWOOD BLVD, 104, HOLLYWOOD, FL, 33020
G14000074437 HOLLYWOOD MEDICAL SUPPLIES EXPIRED 2014-07-17 2019-12-31 - 2131 HOLLYWOOD BLVD, 104, HOLLYWOOD, FL, 33020
G13000021297 HOLLYWOOD DRUG & MEDICAL SUPPLY EXPIRED 2013-03-01 2018-12-31 - 2131 HOLLYWOOD BLVD, STE 104, HOLLYWOOD, FL, 33020
G08018900305 HOLLYWOOD MEDICAL SUPPLY CO. EXPIRED 2008-01-18 2013-12-31 - 2131 HOLLYWOOD BLVD, SUITE 104, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 1800 South Ocean Blvd, 2F, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-01-16 1800 South Ocean Blvd, 2F, Boca Raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 1800 South Ocean Blvd, 2F, Boca Raton, FL 33432 -
NAME CHANGE AMENDMENT 2019-11-13 SOUTH FLORIDA SURGICAL, INC. -
REGISTERED AGENT NAME CHANGED 2010-11-24 LICHTENSTEIN, ROBERT -
AMENDED AND RESTATEDARTICLES 2006-07-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-16
Name Change 2019-11-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State