Search icon

PALM BEACH BRAIN AND SPINE SURGERY, P.A. - Florida Company Profile

Company Details

Entity Name: PALM BEACH BRAIN AND SPINE SURGERY, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PALM BEACH BRAIN AND SPINE 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: 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: 29 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000111798
FEI/EIN Number 201446049

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

Mail Address: 8185 Via Ancho Rd, Boca Raton, FL, 33433, US
Address: 22771 El Dorado Dr, Boca Raton, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dare Amos President 22771 El Dorado Dr, Boca Raton, FL, 33433
Dare Amos A Agent 22771 El Dorado Dr, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-17 22771 El Dorado Dr, Boca Raton, FL 33433 -
REGISTERED AGENT NAME CHANGED 2020-08-17 Dare, Amos A -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 22771 El Dorado Dr, Boca Raton, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-08-17 22771 El Dorado Dr, Boca Raton, FL 33433 -
CANCEL ADM DISS/REV 2005-10-11 - -
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
J20000215794 ACTIVE 502019CA004818XXXXMB PALM BEACH COUNTY CIVIL DIV. 2019-07-23 2025-05-20 $841,172.48 WELL STATES HEALTHCARE, LLC, 333 PERRY STREET, SUITE 302, CASTLE ROCK, CO 80104

Documents

Name Date
ANNUAL REPORT 2021-09-08
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
AMENDED ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State