Search icon

LEE OUTPATIENT SURGICAL TEAM REALTY, INC. - Florida Company Profile

Company Details

Entity Name: LEE OUTPATIENT SURGICAL TEAM REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEE OUTPATIENT SURGICAL TEAM REALTY, 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: 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 Aug 2006 (19 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: P06000112752
FEI/EIN Number 205976107

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

Address: 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL, 33901
Mail Address: 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL, 33901
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAGAN JOHN C President 2745 SWAMP CABBAGE CT 305, FORT MYERS, FL, 33901
ISAACSON WAYNE Vice President 2745 SWAMP CABBAGE CT 305, FORT MYERS, FL, 33901
KAGAN ELIZABETH P Agent 8191 COLLEGE PARKWAY, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-29 KAGAN, ELIZABETH P -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8191 COLLEGE PARKWAY, SUITE303, FORT MYERS, FL 33919 -
REINSTATEMENT 2014-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2012-04-18 3210 CLEVELAND AVENUE, 100, FORT MYERS, FL 33901 -

Documents

Name Date
ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State