Entity Name: | PALM SPRING SURGICAL CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALM SPRING SURGICAL CENTER, 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: | 04 Jun 1982 (43 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | F87387 |
FEI/EIN Number |
592192148
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 935 W 49 ST STE 207, HIALEAH, FL, 33012 |
Mail Address: | 935 W 49 ST STE 207, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIETO, MERCEDES | Director | 8240 W 18TH LANE, HIALEAH, FL 00000 |
NIETO, MANUEL | Director | 8240 W 18TH LANE, HIALEAH, FL 00000 |
JURADO, JOSE ALONSO | President | 17329 NW 61ST PLACE, MIAMI, FL 00000 |
JURADO, DOMINGA | Director | 17329 NW 61ST PL, MIAMI, FL 00000 |
CAMPOS, OSCAR M | Director | 15400 SW 81ST CR LANE, MIAMI, FL 00000 |
JURADO, JOSE ALONSO | Director | 17329 NW 61ST PLACE, MIAMI, FL 00000 |
MARTINEZ, MIRTHA ELISSA | Director | 15400 SW 81 CR LANE, MIAMI, FL 00000 |
AGUILLA, ADOLFO Z | Agent | 85 GRAND CANAL DRIVE, STE 404, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1983-02-10 | 935 W 49 ST STE 207, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 1983-02-10 | 935 W 49 ST STE 207, HIALEAH, FL 33012 | - |
Date of last update: 02 Apr 2025
Sources: Florida Department of State