Entity Name: | SURGICAL CODING AND REIMBURSEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SURGICAL CODING AND REIMBURSEMENT SERVICES, 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: |
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: | 13 Apr 2005 (20 years ago) |
Document Number: | P05000054807 |
FEI/EIN Number |
202713257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14025 81st Street, Fellsmere, FL, 32948-5602, US |
Mail Address: | 14025 81st Street, Fellsmere, FL, 32948-5602, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WESTON LISA | President | 14025 81st Street, Fellsmere, FL, 329485602 |
WESTON LISA | Agent | 14025 81st Street, Fellsmere, FL, 329485602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 14025 81st Street, Fellsmere, FL 32948-5602 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 14025 81st Street, Fellsmere, FL 32948-5602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 14025 81st Street, Fellsmere, FL 32948-5602 | - |
REGISTERED AGENT NAME CHANGED | 2008-01-22 | WESTON, LISA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-29 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State