Entity Name: | FLORIDA ER HAND SURGERY CONSULTANTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLORIDA ER HAND SURGERY CONSULTANTS, 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: | 16 Mar 2006 (19 years ago) |
Document Number: | P06000038956 |
FEI/EIN Number |
204137305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2055 Military Trail, Suite 204, Jupiter, FL, 33458, US |
Mail Address: | 2055 Military Trail, Suite 204, Jupiter, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA ROBERTO JDr. | Director | 863 COUNTRY CLUB DR, NORTH PALM BEACH, FL, 33408 |
HANLON M. TIMOTHY E | Agent | C/O ALLEY MAASS ROGERS & LINDSAY PA, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-15 | 2055 Military Trail, Suite 204, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2023-03-15 | 2055 Military Trail, Suite 204, Jupiter, FL 33458 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-23 | C/O ALLEY MAASS ROGERS & LINDSAY PA, 340 ROYAL POINCIANA WAY SUITE 321, PALM BEACH, FL 33480 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State