Search icon

FLORIDA INSTITUTE OF SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA INSTITUTE OF SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA INSTITUTE OF SURGERY, P.A. 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: 03 Oct 1977 (48 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 548200
FEI/EIN Number 591767252

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

Address: 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062, US
Mail Address: 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASQUILLA MD CARLOS President 201 N.W. 82ND AVENUE SUITE 405, PLANTATION, FL, 33324
CARRASQUILLA MD CARLOS Director 201 N.W. 82ND AVENUE SUITE 405, PLANTATION, FL, 33324
ESPOSITO, MD PAUL Vice President 201 N.W. 82ND AVENUE SUITE 405, PLANTATION, FL, 33324
ESPOSITO, MD PAUL Director 201 N.W. 82ND AVENUE SUITE 405, PLANTATION, FL, 33324
ROSENTHAL STUART S Agent 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2009-04-15 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 2600 N.E. 14TH STREET CAUSEWAY, POMPANO BEACH, FL 33062 -
NAME CHANGE AMENDMENT 2000-04-10 FLORIDA INSTITUTE OF SURGERY, P.A. -
REGISTERED AGENT NAME CHANGED 1997-02-28 ROSENTHAL, STUART SESQ. -
REINSTATEMENT 1988-11-10 - -

Documents

Name Date
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-02-01
ANNUAL REPORT 2000-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State