Search icon

SINCLAIR SURGICAL, P.A. - Florida Company Profile

Company Details

Entity Name: SINCLAIR SURGICAL, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SINCLAIR SURGICAL, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2008 (17 years ago)
Document Number: P03000099563
FEI/EIN Number 200224569

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

Address: 1091 Princeton drive, Clermont, FL, 34711, US
Mail Address: 131 West Washington Street, #1553, Minneola, FL, 34755, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINCLAIR KARLENE E Director 1091 Princeton drive, Clermont, FL, 34711
SINCLAIR KARLENE E Agent 1091 Princeton drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-25 1091 Princeton drive, Clermont, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 1091 Princeton drive, Clermont, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 1091 Princeton drive, Clermont, FL 34711 -
CANCEL ADM DISS/REV 2008-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State