Search icon

ST. LUCIE PAIN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE PAIN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. LUCIE PAIN CENTER, 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: 13 Apr 2001 (24 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P01000037897
FEI/EIN Number 651098705

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

Address: 8076 TWIN LAKE DRIVE, BOCA RATON, FL, 33496
Mail Address: 9858 CLINT MOORE ROAD, C-111 BOX 250, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS ANDREW D Director 8076 TWIN LAKE DRIVE, BOCA RATON, FL, 33496
WEISS ANDREW D President 8076 TWIN LAKE DRIVE, BOCA RATON, FL, 33496
WEISS ANDREW D Agent 8076 TWIN LAKE DRIVE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-08-15 8076 TWIN LAKE DRIVE, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2006-08-15 8076 TWIN LAKE DRIVE, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2006-08-15 8076 TWIN LAKE DRIVE, BOCA RATON, FL 33496 -
CANCEL ADM DISS/REV 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-05-27 - -
REGISTERED AGENT NAME CHANGED 2003-05-27 WEISS, ANDREW D -
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
J06900014191 LAPSED 502006CA002018XXXXMBAJ CIR CRT IN&FOR PALM BEACH CTY 2006-09-07 2011-10-04 $35044.46 COMERICA BANK, COMERICA TOWER, 500 WOODWARD AVE, DETROIT, MI 48226

Documents

Name Date
ANNUAL REPORT 2006-08-15
REINSTATEMENT 2005-11-18
ANNUAL REPORT 2004-06-11
REINSTATEMENT 2003-05-27
Domestic Profit 2001-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State