Search icon

ELITE SURGICAL COMPANY - Florida Company Profile

Company Details

Entity Name: ELITE SURGICAL COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELITE SURGICAL COMPANY 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: 28 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P07000096734
FEI/EIN Number 680657437

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

Address: 12835 Daisy Place, BRADENTON, FL, 34212, US
Mail Address: 12835 Daisy Place, BRADENTON, FL, 34212, US
ZIP code: 34212
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULA JOSEPH S President 12835 Daisy Place, BRADENTON, FL, 34212
GULA SAMANTHA M Vice President 12835 Daisy Place, BRADENTON, FL, 34212
GULA JOSEPH S Agent 12835 Daisy Place, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-23 - -
REGISTERED AGENT NAME CHANGED 2024-04-23 GULA, JOSEPH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-26 12835 Daisy Place, BRADENTON, FL 34212 -
CHANGE OF MAILING ADDRESS 2019-04-26 12835 Daisy Place, BRADENTON, FL 34212 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 12835 Daisy Place, BRADENTON, FL 34212 -

Documents

Name Date
REINSTATEMENT 2024-04-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State