Search icon

FLORIDA FELLOWSHIP-TRAINED MOHS SURGEONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FELLOWSHIP-TRAINED MOHS SURGEONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 05 Feb 2014 (11 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: N14000001195
FEI/EIN Number 46-4822941

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

Address: 8645 N Mlitary Trail, Suite 508, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8645 N Mlitary Trail, Suite 508, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRATHEN RICHARD M.D. Director 10335-A NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
MEIRSON DAN HM.D. Director 1 EAST SAMPLE ROAD, POMPANO BEACH, FL, 33064
FRANCIS JOSEPH M.D. Treasurer 219 WALTON BLVD, WEST PALM BEACH, FL, 33405
KONDA SAILESH M.D. Secretary 4190 NW 50TH DR - APT. 7301, GAINESVILLE, FL, 32606
Krathen Richard AMD Agent 8645 N Military Trail, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 8645 N Mlitary Trail, Suite 508, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-01-29 8645 N Mlitary Trail, Suite 508, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-01-29 Krathen, Richard A, MD -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 8645 N Military Trail, Suite 508, PALM BEACH GARDENS, FL 33410 -
AMENDMENT AND NAME CHANGE 2017-01-20 FLORIDA FELLOWSHIP-TRAINED MOHS SURGEONS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-17
Amendment and Name Change 2017-01-20
ANNUAL REPORT 2016-04-10

Date of last update: 02 May 2025

Sources: Florida Department of State