Search icon

THE FLORIDA KEYS CENTER FOR PLASTIC SURGERY, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA KEYS CENTER FOR PLASTIC SURGERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLORIDA KEYS CENTER FOR PLASTIC SURGERY, 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: 03 Feb 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P04000022080
FEI/EIN Number 510496551

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

Address: 91550 OVERSEAS HIGHWAY, 205, TAVERNIER, FL, 33070, US
Mail Address: 91550 OVERSEAS HIGHWAY, 205, TAVERNIER, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANSDEN FRANK Director 91550 OVERSEAS HIGHWAY, SUITE 205, TAVERNIER, FL, 33070
LANSDEN LISA Director 91550 OVERSEAS HIGHWAY, SUITE 205, TAVERNIER, FL, 33070
LANSDEN LISA Agent 294 WOODS AVENUE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2006-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-09 91550 OVERSEAS HIGHWAY, 205, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 294 WOODS AVENUE, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2006-01-09 91550 OVERSEAS HIGHWAY, 205, TAVERNIER, FL 33070 -
REGISTERED AGENT NAME CHANGED 2006-01-09 LANSDEN, LISA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000025602 TERMINATED 1000000385848 MONROE 2012-11-28 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000436126 TERMINATED 1000000218134 MONROE 2011-06-21 2031-07-20 $ 645.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J11000447461 LAPSED 2009-CC-44-P MONROE COUNTY COURT 2011-05-16 2016-08-01 $13,037.43 YELLOW BOOK SALES AND DISTRIBUTION COMPANY, INC., C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-01
REINSTATEMENT 2006-01-09
Domestic Profit 2004-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State