Search icon

SURGICAL OUTCOME SUPPORT, INC.

Company Details

Entity Name: SURGICAL OUTCOME SUPPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Sep 2006 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: F06000006098
FEI/EIN Number 205358832
Address: 600 HERITAGE DRIVE, SUITE 110, JUPITER, FL, 33458
Mail Address: 600 HERITAGE DRIVE, SUITE 110, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
1380332 600 HERITAGE DR SUITE 110, JUPITER, FL, 33458 600 HERITAGE DR SUITE 110, JUPITER, FL, 33458 561-775-4874

Filings since 2008-12-04

Form type REGDEX
File number 021-96294
Filing date 2008-12-04
File View File

Filings since 2008-05-01

Form type REGDEX/A
File number 021-96294
Filing date 2008-05-01
File View File

Filings since 2007-11-08

Form type REGDEX/A
File number 021-96294
Filing date 2007-11-08
File View File

Filings since 2007-08-07

Form type REGDEX/A
File number 021-96294
Filing date 2007-08-07
File View File

Filings since 2007-07-16

Form type REGDEX/A
File number 021-96294
Filing date 2007-07-16
File View File

Filings since 2007-06-20

Form type REGDEX/A
File number 021-96294
Filing date 2007-06-20
File View File

Filings since 2007-04-06

Form type REGDEX/A
File number 021-96294
Filing date 2007-04-06
File View File

Filings since 2007-04-02

Form type REGDEX/A
File number 021-96294
Filing date 2007-04-02
File View File

Filings since 2007-02-28

Form type REGDEX/A
File number 021-96294
Filing date 2007-02-28
File View File

Filings since 2006-12-22

Form type REGDEX/A
File number 021-96294
Filing date 2006-12-22
File View File

Filings since 2006-10-25

Form type REGDEX
File number 021-96294
Filing date 2006-10-25
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SURGICAL OUTCOME SUPPORT INC. 401(K) PROFIT SHARING PLAN 2011 205358832 2013-08-28 SURGICAL OUTCOME SUPPORT INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621340
Sponsor’s telephone number 5617758737
Plan sponsor’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 205358832
Plan administrator’s name SURGICAL OUTCOME SUPPORT INC.
Plan administrator’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458
Administrator’s telephone number 5617758737

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing TIMOTHY COLLINS
Valid signature Filed with authorized/valid electronic signature
SURGICAL OUTCOME SUPPORT INC. 401(K) PROFIT SHARING PLAN 2010 205358832 2013-08-28 SURGICAL OUTCOME SUPPORT INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621340
Sponsor’s telephone number 5617758737
Plan sponsor’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 205358832
Plan administrator’s name SURGICAL OUTCOME SUPPORT INC.
Plan administrator’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458
Administrator’s telephone number 5617758737

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing TIMOTHY COLLINS
Valid signature Filed with authorized/valid electronic signature
SURGICAL OUTCOME SUPPORT INC 401(K) PROFIT SHARING PLAN 2009 205358832 2011-06-16 SURGICAL OUTCOME SUPPORT INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621340
Sponsor’s telephone number 5617758737
Plan sponsor’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 205358832
Plan administrator’s name SURGICAL OUTCOME SUPPORT INC
Plan administrator’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458
Administrator’s telephone number 5617758737

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing MICHAEL REED
Valid signature Filed with authorized/valid electronic signature
SURGICAL OUTCOME SUPPORT INC 401(K) PROFIT SHARING PLAN 2009 205358832 2011-06-15 SURGICAL OUTCOME SUPPORT INC 10
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621340
Sponsor’s telephone number 5617758737
Plan sponsor’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 205358832
Plan administrator’s name SURGICAL OUTCOME SUPPORT INC
Plan administrator’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458
Administrator’s telephone number 5617758737

Signature of

Role Employer/plan sponsor
Date 2011-06-15
Name of individual signing MICHAEL REED
Valid signature Filed with authorized/valid electronic signature
SURGICAL OUTCOME SUPPORT INC 401(K) PROFIT SHARING PLAN 2009 205358832 2010-10-14 SURGICAL OUTCOME SUPPORT INC 10
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621340
Sponsor’s telephone number 5617758737
Plan sponsor’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 205358832
Plan administrator’s name SURGICAL OUTCOME SUPPORT INC
Plan administrator’s address 600 HERITAGE DRIVE STE 110, JUPITER, FL, 33458
Administrator’s telephone number 5617758737

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing JERRY LAWRENCE
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
REED MICHAEL Agent 600 HERITAGE DRIVE, JUPITER, FL, 33458

President

Name Role Address
REED MICHAEL President 600 HERITAGE DR, STE 110, JUPITER, FL, 33458

Chief Executive Officer

Name Role Address
REED MICHAEL Chief Executive Officer 600 HERITAGE DR, STE 110, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2010-11-05 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 600 HERITAGE DRIVE, SUITE 110, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2009-03-20 600 HERITAGE DRIVE, SUITE 110, JUPITER, FL 33458 No data
REGISTERED AGENT NAME CHANGED 2009-03-09 REED, MICHAEL No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-09 600 HERITAGE DRIVE, SUITE 110, JUPITER, FL 33458 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000475381 LAPSED 502008CA031980XXXXMB AF PALM BEACH CTY. CIR. CT. 2010-03-29 2015-04-05 $46,209.99 7108 FAIRWAY ACQUISITION COMPANY, 1601 FORUM PLACE, SUITE 200, WEST PALM BEACH, FL 33401

Documents

Name Date
ANNUAL REPORT 2011-04-30
REINSTATEMENT 2010-11-05
ANNUAL REPORT 2009-03-20
Reg. Agent Resignation 2009-03-09
Reg. Agent Change 2009-03-09
Off/Dir Resignation 2009-03-05
ANNUAL REPORT 2008-01-08
ANNUAL REPORT 2007-01-16
Foreign Profit 2006-09-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State