Search icon

SURGICAL LASER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: SURGICAL LASER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGICAL LASER SERVICES, 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: 29 Aug 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: L12611
FEI/EIN Number 650151276

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

Address: 505E KINDRED ST, SIUTE 201, STUART, FL, 34944, US
Mail Address: P. O. BOX 3146, STUART, FL, 34995, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHALL, DAVID President 2655 BRIDGEWAY ST, PALM CITY, FL, 34990
MARSHALL DAVID Agent 2655 SW BRIDGEWAY ST, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 2655 SW BRIDGEWAY ST, PALM CITY, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2001-03-27 505E KINDRED ST, SIUTE 201, STUART, FL 34944 -
CHANGE OF MAILING ADDRESS 2001-03-27 505E KINDRED ST, SIUTE 201, STUART, FL 34944 -
NAME CHANGE AMENDMENT 1995-01-30 SURGICAL LASER SERVICES, INC. -
REINSTATEMENT 1995-01-13 - -
REGISTERED AGENT NAME CHANGED 1995-01-13 MARSHALL, DAVID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-03-27
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-06-17
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-06-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State