Search icon

SURGICAL SERVICES OF SOUTH LAUDERDALE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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