Search icon

SURGISCAN, INC. - Florida Company Profile

Company Details

Entity Name: SURGISCAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGISCAN, 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: 17 Apr 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K80803
FEI/EIN Number 650113280

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

Address: 577 NE 96TH ST., MIAMI SHORES, FL, 33138
Mail Address: 577 NE 96TH ST., MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN, CARL E., M.D. President 577 NE 96TH ST., MIAMI SHORES, FL
FABIAN, CARL E., M.D. Director 577 NE 96TH ST., MIAMI SHORES, FL
BEDNAR CPA R Agent 12700 BISCAYNE BLVD, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-04-25 SURGISCAN, INC. -
REGISTERED AGENT NAME CHANGED 1998-04-02 BEDNAR, CPA R -
REGISTERED AGENT ADDRESS CHANGED 1998-04-02 12700 BISCAYNE BLVD, STE 101, NORTH MIAMI, FL 33181 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-25 577 NE 96TH ST., MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1990-06-25 577 NE 96TH ST., MIAMI SHORES, FL 33138 -

Documents

Name Date
Name Change 2003-04-25
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-01-12
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-02
ANNUAL REPORT 1997-02-03
ANNUAL REPORT 1996-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State