Entity Name: | MICRO SURGERY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICRO SURGERY, 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: |
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: | 18 May 2000 (25 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2008 (17 years ago) |
Document Number: | P00000050909 |
FEI/EIN Number |
593647898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 875 MEADOWS RD, SUITE 311, BOCA RATON, FL, 33486 |
Mail Address: | 875 MEADOWS RD, SUITE 311, BOCA RATON, FL, 33486 |
ZIP code: | 33486 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SRAMOWICZ STEVEN D | Director | 875 MEADOWS ROAD STE 311, BOCA RATON, FL, 33486 |
TAX ADVISORS OF PALM BEACH INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-07-18 | TAX ADVISORS OF PALM BEACH INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-07-18 | 2240 WOOLBRIGHT RD SUITE 325, BOYNTON BEACH, FL 33426 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 875 MEADOWS RD, SUITE 311, BOCA RATON, FL 33486 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 875 MEADOWS RD, SUITE 311, BOCA RATON, FL 33486 | - |
CANCEL ADM DISS/REV | 2008-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2001-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-27 |
Off/Dir Resignation | 2021-01-05 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State