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 |
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 |
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 | - | - |
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 |
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