Search icon

INTERNATIONAL SPINAL SURGEONS, P.A. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL SPINAL SURGEONS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL SPINAL SURGEONS, 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: 10 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000036636
FEI/EIN Number 753185999

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

Address: 100 SE 2nd Street, MIAMI, FL, 33131, US
Mail Address: 100 SE 2nd Street, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER BROOKS C Agent 100 SE 2nd Street, MIAMI, FL, 33131
ST.LOUIS JAMES S Secretary 100 SE 2nd Street, MIAMI, FL, 33131
ST.LOUIS JAMES S Director 100 SE 2nd Street, MIAMI, FL, 33131
ST.LOUIS JAMES S President 100 SE 2nd Street, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 100 SE 2nd Street, SUITE 3900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-23 100 SE 2nd Street, SUITE 3900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 100 SE 2nd Street, SUITE 3900, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-02-16

Date of last update: 02 Jun 2025

Sources: Florida Department of State