Entity Name: | INSTITUTE FOR THORACIC SURGERY, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INSTITUTE FOR THORACIC SURGERY, 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: | 27 Feb 2004 (21 years ago) |
Document Number: | P04000038321 |
FEI/EIN Number |
200821007
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12575 SW 60th Court, Pinecrest, FL, 33156, US |
Mail Address: | PO box: 41-1341, South Miami, FL, 33243, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DYLEWSKI MARK R | President | 12575 SW 60th court, Pinecrest, FL, 33156 |
DYLEWSKI MARK R | Secretary | 12575 SW 60th court, Pinecrest, FL, 33156 |
DYLEWSKI MARK R | Agent | 12575 SW 60th Court, Pinecrest, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 12575 SW 60th Court, Pinecrest, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2018-01-10 | 12575 SW 60th Court, Pinecrest, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 12575 SW 60th Court, Pinecrest, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-23 | DYLEWSKI, MARK R | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State