Search icon

SOUTH FLORIDA PAIN TREATMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA PAIN TREATMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA PAIN TREATMENT 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: 12 Feb 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000017183
FEI/EIN Number 651127214

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

Mail Address: 6001 Broken Sound Parkway NW, Boca Raton, FL, 33487, US
Address: 111 NW 183rd St, Miami Gardens, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDER DANNY Director 6001 Broken Sound Parkway, Boca Raton, FL, 33487
FEDER DANNY Agent 6001 Broken Sound Parkway, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 6001 Broken Sound Parkway, #630, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 111 NW 183rd St, 408, Miami Gardens, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-02-06 111 NW 183rd St, 408, Miami Gardens, FL 33169 -
CANCEL ADM DISS/REV 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State