Search icon

SURGICAL INSTITUTE FOR WEIGHT CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: SURGICAL INSTITUTE FOR WEIGHT CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGICAL INSTITUTE FOR WEIGHT CONTROL, 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: 06 Nov 2000 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P00000104531
FEI/EIN Number 651062356

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

Address: 404 EAST ATLANTIC BLVD., STE. 101, POMPANO BEACH, FL, 33060
Mail Address: 404 EAST ATLANTIC BLVD., STE. 101, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASQUILLA CARLOS M Director 7431 N. UNIVERSITY DRIVE, SUITE 211-A, TAMARAC, FL, 33321
CARRASQUILLA CARLOS M President 7431 N. UNIVERSITY DRIVE, SUITE 211-A, TAMARAC, FL, 33321
CARRASQUILLA CARLOS M Secretary 7431 N. UNIVERSITY DRIVE, SUITE 211-A, TAMARAC, FL, 33321
CARRASQUILLA CARLOS M Treasurer 7431 N. UNIVERSITY DRIVE, SUITE 211-A, TAMARAC, FL, 33321
ROSENTHAL STUART S Agent 404 EAST ATLANTIC BLVD., STE. 101, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-03-01
Domestic Profit 2000-11-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State