Search icon

FLORIDA CENTER FOR SURGICAL WEIGHT CONTROL, P.A. - Florida Company Profile

Company Details

Entity Name: FLORIDA CENTER FOR SURGICAL WEIGHT CONTROL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA CENTER FOR SURGICAL WEIGHT CONTROL, 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: 02 Jul 2001 (24 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P01000067116
FEI/EIN Number 651131179

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

Address: 8395 West Oakland Park Blvd., SUITE E, Sunrise, FL, 33351, US
Mail Address: 8395 West Oakland Park Blvd., SUITE E, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417137969 2007-11-13 2013-12-09 8395 W OAKLAND PARK BLVD, SUITE E, SUNRISE, FL, 333517301, US 8395 W OAKLAND PARK BLVD, SUITE E, SUNRISE, FL, 333517301, US

Contacts

Phone +1 954-625-3576
Fax 9546253579

Authorized person

Name DR. FERNANDO BAYRON
Role PRESIDENT
Phone 9545520976

Taxonomy

Taxonomy Code 208600000X - Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
BAYRON FERNANDO M Director 8395 West Oakland Park Blvd., Sunrise, FL, 33351
BAYRON FERNANDO M President 8395 West Oakland Park Blvd., Sunrise, FL, 33351
BAYRON FERNANDO M Treasurer 8395 West Oakland Park Blvd., Sunrise, FL, 33351
ESPOSITO PAUL S Director 8395 West Oakland Park Blvd., Sunrise, FL, 33351
ESPOSITO PAUL S President 8395 West Oakland Park Blvd., Sunrise, FL, 33351
ESPOSITO PAUL S Secretary 8395 West Oakland Park Blvd., Sunrise, FL, 33351
BAYRON FERNANDO M Agent 8395 West Oakland Park Blvd, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-13 8395 West Oakland Park Blvd., SUITE E, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2014-04-13 8395 West Oakland Park Blvd., SUITE E, Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-13 8395 West Oakland Park Blvd, SUITE E, Sunrise, FL 33351 -
REGISTERED AGENT NAME CHANGED 2012-04-17 BAYRON, FERNANDO MD -

Documents

Name Date
ANNUAL REPORT 2014-04-13
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-03-05
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State