Search icon

SHERIDAN HILLS PLASTIC SURGERY FACILITY, INC. - Florida Company Profile

Company Details

Entity Name: SHERIDAN HILLS PLASTIC SURGERY FACILITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHERIDAN HILLS PLASTIC SURGERY FACILITY, 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: 13 Apr 1981 (44 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: F29409
FEI/EIN Number 591697828

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

Address: 9419 Samuelson Ct, orlando, FL, 32827, US
Mail Address: 9419 Samuelson Ct, orlando, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
turner john ceo 9419 Samuelson Ct, orlando, FL, 32827
turner john Agent 9419 Samuelson Ct, orlando, FL, 32827

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-27 9419 Samuelson Ct, orlando, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-27 9419 Samuelson Ct, orlando, FL 32827 -
REINSTATEMENT 2018-08-27 - -
CHANGE OF MAILING ADDRESS 2018-08-27 9419 Samuelson Ct, orlando, FL 32827 -
REGISTERED AGENT NAME CHANGED 2018-08-27 turner, john -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
REINSTATEMENT 2018-08-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State