Search icon

SURGICAL TEAM, INC. - Florida Company Profile

Company Details

Entity Name: SURGICAL TEAM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SURGICAL TEAM, 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P01000009764
FEI/EIN Number 651070461

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

Address: 260 CRANDON BLVD., SUITE 32-178 PMB, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD., SUITE 32-178 PMB, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAEGER JONAS President 131 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
HAEGER JONAS Secretary 131 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
HAEGER JONAS Treasurer 131 HARBOR DRIVE, KEY BISCAYNE, FL, 33149
HAEGER JONAS Agent 131 HARBOR DRIVE, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-25 131 HARBOR DRIVE, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2007-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2003-05-05 260 CRANDON BLVD., SUITE 32-178 PMB, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2003-05-05 HAEGER, JONAS -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 260 CRANDON BLVD., SUITE 32-178 PMB, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2003-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000872280 TERMINATED 1000000185152 DADE 2010-08-17 2030-08-25 $ 1,075.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000319805 TERMINATED 1000000057219 25865 3127 2007-08-17 2029-01-28 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828
J09000080423 TERMINATED 1000000057219 25865 3127 2007-08-17 2029-01-22 $ 1,500.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State