Search icon

SOCIETY OF ROBOTIC SURGERY, INC - Florida Company Profile

Headquarter

Company Details

Entity Name: SOCIETY OF ROBOTIC SURGERY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: N09000002579
FEI/EIN Number 26-4487399

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

Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
Mail Address: 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SOCIETY OF ROBOTIC SURGERY, INC, ILLINOIS CORP_68567726 ILLINOIS

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
Ross Sharon President 7901 4th St N STE 300, St. Petersburg, FL, 33702
O'Sullivan Sue Director 7901 4TH ST N STE 300, ST. PETERSBURG, FL, 33702
Horgan Santi Secretary 7901 4th St N STE 300, St. Petersburg, FL, 33702
Abbas Ghulam Treasurer 7901 4th St N STE 300, St. Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2023-01-04 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2023-01-04 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2009-05-04 SOCIETY OF ROBOTIC SURGERY, INC -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-22
Reg. Agent Change 2023-01-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-07-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State