Search icon

FORT MYERS PLASTIC SURGERY CENTER, P.A. - Florida Company Profile

Company Details

Entity Name: FORT MYERS PLASTIC SURGERY CENTER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORT MYERS PLASTIC SURGERY CENTER, P.A. 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: 06 Jun 2000 (25 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P00000057411
FEI/EIN Number 651016556

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

Address: 2685 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901
Mail Address: 2685 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNO JOHN S President 2685 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901
BRUNO JOHN S Treasurer 2685 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901
BRUNO JOHN S Director 2685 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901
MANDRACCIA ROBERT V Vice President 6120 WINKLER ROAD, FORT MYERS, FL, 33919
MANDRACCIA ROBERT V Secretary 6120 WINKLER ROAD, FORT MYERS, FL, 33919
MANDRACCIA ROBERT V Director 6120 WINKLER ROAD, FORT MYERS, FL, 33919
BRUNO JOHN S Agent 2685 SWAMP CABBAGE COURT, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-30
ANNUAL REPORT 2002-02-21
ANNUAL REPORT 2001-02-06
Domestic Profit 2000-06-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State