Search icon

SERFER MEDICAL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SERFER MEDICAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SERFER MEDICAL GROUP, 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: 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: 26 Jun 1969 (56 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: 601146
FEI/EIN Number 591264186

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

Address: 6448 PEMBROKE ROAD, HOLLYWOOD, FL, 33023
Mail Address: 7700 CONGRESS AVENUE, SUITE 1139, BOCA RATON, FL, 33487
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERFER HARRY M Vice President 6448 PEMBROKE RD, HOLLYWOOD, FL, 33023
SERFER GREGORY President 6448 PEMBROKE RD, HOLLYWOOD, FL, 33023
SERFER GREGORY Secretary 6448 PEMBROKE RD, HOLLYWOOD, FL, 33023
SERFER GREGORY Treasurer 6448 PEMBROKE RD, HOLLYWOOD, FL, 33023
SERFER GREGORY T Agent 6448 PEMBROKE ROAD, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2011-04-26 6448 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
REGISTERED AGENT NAME CHANGED 2010-03-06 SERFER, GREGORY TD.O. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2005-01-04 SERFER MEDICAL GROUP, INC. -
CHANGE OF PRINCIPAL ADDRESS 2005-01-04 6448 PEMBROKE ROAD, HOLLYWOOD, FL 33023 -
NAME CHANGE AMENDMENT 2003-04-09 DRS. SERFER AND SERFER, P.A. -
NAME CHANGE AMENDMENT 1996-02-27 DRS. SERFER AND PATRON, P.A. -
NAME CHANGE AMENDMENT 1992-10-19 HARRY M. SERFER, D.O., P.A. -
NAME CHANGE AMENDMENT 1992-04-20 DRS. SERFER AND FEINGOLD, P.A. -
NAME CHANGE AMENDMENT 1987-06-30 DRS. SERFER AND GRAFF, P.A. -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-03-06
ANNUAL REPORT 2009-01-20
Reg. Agent Change 2008-06-09
Off/Dir Resignation 2008-06-09
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-02-14
Amended/Restated Article/NC 2005-01-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State