Entity Name: | SURGICAL SERVICES OF SOUTH LAUDERDALE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGICAL SERVICES OF SOUTH LAUDERDALE, 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: | 15 Feb 1983 (42 years ago) |
Date of dissolution: | 16 Jan 1997 (28 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 1997 (28 years ago) |
Document Number: | G24068 |
FEI/EIN Number |
592278573
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2700 COLORADO AVE., SUITE 200, SANTA MONICA, CA, 90404, US |
Mail Address: | 2700 COLORADO AVE., SUITE 200, SANTA MONICA, CA, 90404, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
BROWN SCOTT M. | Director | 2700 COLORADO AVE., SANTA MONICA, CA |
BROWN SCOTT M. | Senior Vice President | 2700 COLORADO AVE., SANTA MONICA, CA |
FOCHT MICHAEL H. | President | 2700 COLORADO AVE., SANTA MONICA, CA |
MACKEY THOMAS B. | Executive Vice President | 2700 COLORADO AVE., SANTA MONICA, CA |
MCMULLEN TERENCE P. | Vice President | 2700 COLORADO AVE., SANTA MONICA, CA |
SMITH W. RANDOLPH | Executive Vice President | 14001 DALLAS PARKWAY, STE. 200, DALLAS, TX |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1997-01-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1996-01-29 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-01-29 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-04-12 | 2700 COLORADO AVE., SUITE 200, SANTA MONICA, CA 90404 | - |
CHANGE OF MAILING ADDRESS | 1995-04-12 | 2700 COLORADO AVE., SUITE 200, SANTA MONICA, CA 90404 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 1997-01-16 |
ANNUAL REPORT | 1996-01-29 |
ANNUAL REPORT | 1995-04-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State